Search icon

SLOH APPAREL L.L.C. - Florida Company Profile

Company Details

Entity Name: SLOH APPAREL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLOH APPAREL L.L.C. 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: 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: 13 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: L12000035078
FEI/EIN Number 45-4753688

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

Address: 7602 Sunshine Bridge Ave, Gibsonton, FL, 33534, US
Mail Address: 2819 Besito court, Tampa, FL, 33672, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWDEN FREDRICK A Manager 2819 BESITO COURT, TAMPA, FL, 336101425
BOWDEN FREDRICK A Agent 2819 Besito Ct, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 7602 Sunshine Bridge Ave, Gibsonton, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 7602 Sunshine Bridge Ave, Gibsonton, FL 33534 -
REINSTATEMENT 2022-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-17 2819 Besito Ct, TAMPA, FL 33610 -
REINSTATEMENT 2017-12-17 - -
REGISTERED AGENT NAME CHANGED 2017-12-17 BOWDEN, FREDRICK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000659841 TERMINATED 1000000723686 HILLSBOROU 2016-09-30 2036-10-05 $ 2,619.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000649164 TERMINATED 1000000723031 HILLSBOROU 2016-09-26 2036-09-29 $ 3,048.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000587684 TERMINATED 1000000482291 HILLSBOROU 2013-03-11 2033-03-13 $ 2,916.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-03-16
REINSTATEMENT 2018-12-18
REINSTATEMENT 2017-12-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State