Search icon

SLOW POUR II, LLC - Florida Company Profile

Company Details

Entity Name: SLOW POUR II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLOW POUR II, 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: 21 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000047562
FEI/EIN Number 452716995

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

Address: 19043 FERN MEADOW LOOP, LUTZ, FL, 33558, US
Mail Address: 19043 FERN MEADOW LOOP, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN WILLIAM H Managing Member 19043 FERN MEADOW LOOP, LUTZ, FL, 33558
PAULSON JERRY O Managing Member 2333 Asbury Sq, Atlanta, GA, 30346
BURDICK RICK Managing Member 14744 WATERCHASE BLVD, TAMPA, FL, 33626
WARREN WILLIAM H Agent 19043 FERN MEADOW LOOP, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015657 WORLD OF BEER - ALTAMONTE EXPIRED 2012-02-14 2017-12-31 - 155 CRANES ROOST BLVD, SUITE 1150, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 19043 FERN MEADOW LOOP, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-19 19043 FERN MEADOW LOOP, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2014-08-19 19043 FERN MEADOW LOOP, LUTZ, FL 33558 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000012070 LAPSED 17-CA-5253 HILLSBOROUGH COUNTY 2017-12-07 2023-01-09 $305,904.28 SYNOVUS BANK, 1221 MAIN STREET, 15TH FLLOR, COLUMBIA, SC 29201

Documents

Name Date
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-12
Florida Limited Liability 2011-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State