Entity Name: | SL PROPERTY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SL PROPERTY SERVICES 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: | 18 May 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000053552 |
FEI/EIN Number |
46-2511218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7557 W SANDLAKE RD, ORLANDO, FL, 32819, US |
Address: | 7557 w sandlake rd, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEKA KATHIE | Managing Member | 7557 W SANDLAKE RD, ORLANDO, FL, 32819 |
Leka ABDULLAH | Manager | 160 LOMA BONITA DR, DAVENPORT, FL, 33837 |
LEKA SAMI | Agent | 7557 W SANDLAKE RD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2019-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-22 | LEKA, SAMI | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-17 | 7557 w sandlake rd, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2018-10-17 | 7557 w sandlake rd, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-17 | 7557 W SANDLAKE RD, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
CORLCRACHG | 2019-11-22 |
AMENDED ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2019-02-18 |
AMENDED ANNUAL REPORT | 2018-10-17 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State