Search icon

SLRS LLC - Florida Company Profile

Company Details

Entity Name: SLRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLRS 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: 30 Mar 2012 (13 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: L12000044419
FEI/EIN Number 45-4942460

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

Address: 1300 cherry hills road, palm bay, FL, 32905, US
Mail Address: 1300 cherry hills road, palm bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTMANN ERIC Manager 7100 WEST CAMINO REAL, SUITE 302, BOCA RATON, FL, 33433
COREUS JONASON Chief Executive Officer 1399 cherry hills road, palm bay, FL, 32905
BUCHER ANDREW M Agent 7100 WEST CAMINO REAL, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048531 STUDENTREMEDY EXPIRED 2012-05-25 2017-12-31 - PO BOX 880228, BOCA RATON, FL, 33488

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-30 - -
REINSTATEMENT 2015-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-15 1300 cherry hills road, palm bay, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-15 7100 WEST CAMINO REAL, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2015-12-15 1300 cherry hills road, palm bay, FL 32905 -
REGISTERED AGENT NAME CHANGED 2015-12-15 BUCHER, ANDREW MESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001586826 TERMINATED 1000000534877 PALM BEACH 2013-10-02 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-30
REINSTATEMENT 2015-12-15
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
Florida Limited Liability 2012-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State