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. |
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 |
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 |
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 |
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 | - | - |
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