Search icon

SLIDER'S PARK L.L.C. - Florida Company Profile

Company Details

Entity Name: SLIDER'S PARK L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLIDER'S PARK L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L09000114817
FEI/EIN Number 274021463

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6722 Dancy Court, Orlando, FL, 32819, US
Mail Address: 6722 Dancy Court, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER CRAIG S Manager 6722 Dancy Court, Orlando, FL, 32819
MILLER SUSAN G Manager 6722 Dancy Court, Orlando, FL, 32819
MILLER CRAIG S Agent 6722 Dancy Court, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112962 HOLLYWOOD HOUNDZ EXPIRED 2010-12-10 2015-12-31 - 4243 W. LAKE MARY BLVD., LAKE MARY, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 6722 Dancy Court, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-02-12 6722 Dancy Court, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 6722 Dancy Court, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2010-11-05 MILLER, CRAIG S -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-11-05
Florida Limited Liability 2009-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State