Search icon

SLOANE MACKENZIE PUBLIC AFFAIRS, LLC - Florida Company Profile

Company Details

Entity Name: SLOANE MACKENZIE PUBLIC AFFAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLOANE MACKENZIE PUBLIC AFFAIRS, 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: 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: 28 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000045220
FEI/EIN Number 271415513

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

Address: 1023 E RIDGEWOOD ST, ORLANDO, FL, 32803, US
Mail Address: 1023 E RIDGEWOOD ST, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLUTIONS 4 GOVERNMENT, LLC Auth -
BUCKLEY TIMOTHY P Agent 1023 E RIDGEWOOD ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-27 1023 E RIDGEWOOD ST, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2013-09-27 1023 E RIDGEWOOD ST, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-27 1023 E RIDGEWOOD ST, ORLANDO, FL 32803 -
LC AMENDMENT 2011-07-14 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 BUCKLEY, TIMOTHY P -
LC AMENDMENT 2011-04-28 - -

Documents

Name Date
ANNUAL REPORT 2014-01-15
Reg. Agent Change 2013-09-27
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-05
CORLCMMRES 2012-02-20
LC Amendment 2011-07-14
LC Amendment 2011-04-28
ANNUAL REPORT 2011-03-16
Reg. Agent Change 2010-08-18
ADDRESS CHANGE 2010-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State