Entity Name: | SLAM TRUCKING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLAM TRUCKING, 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: |
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: | 19 Jan 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Feb 2023 (2 years ago) |
Document Number: | L11000007998 |
FEI/EIN Number |
26-2501763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 Premier Row, Orlando, FL, 32809, US |
Mail Address: | 2100 Premier Row, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Toshev Sobir | Chief Executive Officer | 2100 Premier Row, Orlando, FL, 32809 |
Savitskiy Denis | Chief Operating Officer | 2100 Premier Row, Orlando, FL, 32809 |
Maynard Nexsen PC | Agent | 200 E NEW ENGLAND AVE STE 300, WINTER PARK, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000026376 | COUPLES CLOSET | EXPIRED | 2013-03-16 | 2018-12-31 | - | 315 WISTERIA ROAD, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Maynard Nexsen PC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-20 | 200 E NEW ENGLAND AVE STE 300, WINTER PARK, FL 32789 | - |
LC AMENDMENT | 2023-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-15 | 2100 Premier Row, Orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2022-11-15 | 2100 Premier Row, Orlando, FL 32809 | - |
LC AMENDMENT | 2021-10-25 | - | - |
LC AMENDMENT | 2019-07-12 | - | - |
REINSTATEMENT | 2015-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-25 |
LC Amendment | 2023-02-20 |
AMENDED ANNUAL REPORT | 2022-11-15 |
ANNUAL REPORT | 2022-02-09 |
AMENDED ANNUAL REPORT | 2021-10-25 |
LC Amendment | 2021-10-25 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-21 |
LC Amendment | 2019-07-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5286228005 | 2020-06-27 | 0491 | PPP | 6100 LAKE ELLENOR DR STE 251, ORLANDO, FL, 32809 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State