Search icon

SLEMONS PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: SLEMONS PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLEMONS PROPERTY, 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: 24 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000073585
FEI/EIN Number 452463687

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

Address: 520 S Peninsula Ave, New Smyrna Beach, FL, 32169, US
Mail Address: 520 S Peninsula Ave, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES CLEMIT D Manager 2509 Indian Trail, Austin, TX, 78703
Stark Charles H Agent 520 S Peninsula Ave, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 520 S Peninsula Ave, Unit 2D1, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2022-01-10 520 S Peninsula Ave, Unit 2D1, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 520 S Peninsula Ave, Unit 2D1, New Smyrna Beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Stark, Charles H -

Documents

Name Date
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State