Entity Name: | SLICK ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLICK ENTERPRISES, 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: | 01 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000011259 |
FEI/EIN Number |
271730430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 749 NW 41 WAY, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 749 NW 41 WAY, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ellen Sherman | Manager | 6098 Petaluma Drive, Boca Raton, FL, 33433 |
SHERMAN CRAIG | Manager | 749 NW 41 WAY, DEERFIELD BEACH, FL, 33442 |
SHERMAN ELLEN | Manager | 6098 Petaluma Drive, Boca Raton, FL, 33433 |
SHERMAN CRAIG | Agent | 749 NW 41 WAY, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | SHERMAN, CRAIG | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 749 NW 41 WAY, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 749 NW 41 WAY, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 749 NW 41 WAY, DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State