Search icon

SAUCY SLIDERS LLC - Florida Company Profile

Company Details

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

SAUCY SLIDERS 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: 16 Jul 2012 (13 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: L12000091446
FEI/EIN Number 46-0583978

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

Address: 9790 66th St N, Lot 346, Pinellas Park, FL, 33782, US
Mail Address: 9790 66th St N, Lot 346, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKINNER PAULA A Manager 9790 66th St N, Pinellas Park, FL, 33782
SKINNER PAULA A Agent 9790 66th St N, Pinellas Park, FL, 33782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-25 - -
LC NAME CHANGE 2020-07-08 SAUCY SLIDERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 9790 66th St N, Lot 346, Pinellas Park, FL 33782 -
CHANGE OF MAILING ADDRESS 2020-06-25 9790 66th St N, Lot 346, Pinellas Park, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 9790 66th St N, Lot 346, Pinellas Park, FL 33782 -
REGISTERED AGENT NAME CHANGED 2013-03-11 SKINNER, PAULA A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-25
LC Name Change 2020-07-08
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State