Entity Name: | SLOVEAST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLOVEAST LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Nov 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000111004 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6538 COLLINS AVENUE, SUITE # 286, MIAMI BEACH, FL, 33141 |
Mail Address: | 6538 COLLINS AVENUE, SUITE # 286, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APEX CORPORATE SERVICES LLC | Agent | - |
Janke Margaret Louis | Manager | 1025 Fish Eagle Street, Ifafi, 0260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 1666 Kennedy Causeway, Suite 412, North Bay Village, FL 33141 | - |
REINSTATEMENT | 2017-11-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-23 | APEX CORPORATE SERVICES LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 6538 COLLINS AVENUE, SUITE # 286, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 6538 COLLINS AVENUE, SUITE # 286, MIAMI BEACH, FL 33141 | - |
LC RESTATED ARTICLES | 2012-02-07 | - | - |
LC RESTATED ARTICLES | 2011-07-27 | - | - |
LC RESTATED ARTICLES | 2010-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-11-23 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-23 |
LC Restated Articles | 2012-02-07 |
LC Restated Articles | 2011-07-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State