Search icon

LOW-SLOPE SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LOW-SLOPE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOW-SLOPE SOLUTIONS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: L10000029174
FEI/EIN Number 272120663

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

Address: 1780 102nd Ave N, Suite 300, Saint Petersburg, FL, 33716, US
Mail Address: 1780 102nd Ave N, Suite 300, Saint Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LOW-SLOPE SOLUTIONS, LLC, RHODE ISLAND 000566059 RHODE ISLAND
Headquarter of LOW-SLOPE SOLUTIONS, LLC, KENTUCKY 0893241 KENTUCKY
Headquarter of LOW-SLOPE SOLUTIONS, LLC, CONNECTICUT 1023664 CONNECTICUT

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Holup Amanda A Authorized Member 1780 102nd Ave N, Saint Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 1780 102nd Ave N, Suite 300, Saint Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2020-08-05 1780 102nd Ave N, Suite 300, Saint Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2019-09-03 INCORP SERVICES, INC. -
LC AMENDMENT 2014-05-16 - -
LC AMENDMENT 2013-12-23 - -
LC AMENDMENT 2010-12-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-08-05
AMENDED ANNUAL REPORT 2019-09-03
Reg. Agent Resignation 2019-05-28
ANNUAL REPORT 2019-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State