Entity Name: | SLIPS WITH LIFTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLIPS WITH LIFTS, 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: | 27 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000062753 |
FEI/EIN Number |
452429995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8800 Seminole Blvd, Seminole, FL, 33772, US |
Mail Address: | 8800 Seminole Blvd, Seminole, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN CARY MONROE IRREVOCABLE TRUST | Managing Member | 600 GARRISON COVE LANE#3B, TAMPA, FL, 33602 |
PERRY JR SAMUEL L | Managing Member | 5210 INTERBAY BLVD #4, TAMPA, FL, 33611 |
NEW PORT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 8800 Seminole Blvd, Seminole, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 8800 Seminole Blvd, Seminole, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | New Port Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 8800 Seminole Boulevard, Seminole, FL 33772 | - |
LC AMENDMENT | 2011-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State