Entity Name: | 915 SLR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 May 2010 (15 years ago) |
Document Number: | L10000049143 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 340 Bunker Place, Orlando, FL, 32804, US |
Mail Address: | 5728 Major Blvd., Suite550, ORLANDO, FL, 32819, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN DAVID SEsq. | Agent | 5728 MAJOR BLVD., ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
ABIDE ELLIS | Managing Member | 5728 major Blvd., ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 340 Bunker Place, Orlando, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 340 Bunker Place, Orlando, FL 32804 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | COHEN, DAVID S., Esq. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000990362 | TERMINATED | 2014-CA-002852-16C-L | SEMINOLE COUNTY CIRCUIT COURT | 2015-10-23 | 2020-11-09 | $21,322.20 | RESULTS REAL ESTATE PARTNERS, L.L.C., 108 COMMERCE STREET, SUITE 200, LAKE MARY, FL 32746 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State