Search icon

SLG RESTAURANT GROUP LLC - Florida Company Profile

Company Details

Entity Name: SLG RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLG RESTAURANT GROUP 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 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000036507
FEI/EIN Number 451596442

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

Address: 5967 FACTORY SHOPS BLVD, ELLENTON, FL, 34222, US
Mail Address: PO BOX 1128, ELLENTON, FL, 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HRONCICH NICHOLAS Managing Member PO BOX 1128, ELLENTON, FL, 34222
HRONCICH ANTHONY Managing Member PO BOX 1128, ELLENTON, FL, 34222
HRONCICH NICHOLAS Agent 4905 CORTEZ RD W, BRADENTON, FL, 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074716 RIPPERS ROADSTAND EXPIRED 2011-07-26 2016-12-31 - POST OFFICE BOX 1128, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5967 FACTORY SHOPS BLVD, ELLENTON, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 4905 CORTEZ RD W, BRADENTON, FL 34210 -
REGISTERED AGENT NAME CHANGED 2014-04-30 HRONCICH, NICHOLAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000083289 TERMINATED 1000000734198 MANATEE 2017-02-03 2037-02-10 $ 5,417.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State