Search icon

SLM WHOLESALE , LLC. - Florida Company Profile

Company Details

Entity Name: SLM WHOLESALE , LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLM WHOLESALE , 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: 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: 16 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: L12000066290
FEI/EIN Number 61-1685818

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

Address: 550 Business Parkway, ROYAL PALM, FL, 33411, US
Mail Address: 550 Business Parkway, ROYAL PALM, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MATTHEW J Managing Member 6027 WALNUT HILL DR, LAKE WORTH, FL, 33467
MARTIN MATTHEW J Agent 6027 WALNUT HILL DR, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046506 SL MOTORS EXPIRED 2018-04-11 2023-12-31 - 6057 WALNUT HILL DR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 6027 WALNUT HILL DR, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 550 Business Parkway, #5, ROYAL PALM, FL 33411 -
CHANGE OF MAILING ADDRESS 2022-04-28 550 Business Parkway, #5, ROYAL PALM, FL 33411 -
LC AMENDMENT 2012-06-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2695878303 2021-01-21 0455 PPS 530 Business Park Way Ste 5, Royal Palm Beach, FL, 33411-1746
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-1746
Project Congressional District FL-20
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13312.35
Forgiveness Paid Date 2022-07-08
2029058008 2020-06-23 0455 PPP 530 Business Park Way, Royal Palm Beach, FL, 33411
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13892.5
Loan Approval Amount (current) 13892.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14014.06
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State