Search icon

SLG GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: SLG GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLG GLOBAL, 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: 27 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: L12000097745
FEI/EIN Number 46-0718100

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

Address: 5701 Riverside Drive, Yankeetown, FL, 34498, US
Mail Address: 5701 Riverside Drive, Yankeetown, FL, 34498, US
ZIP code: 34498
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN SAM L President 5701 Riverside Drive, Yankeetown, FL, 34498
GREEN CAROL C Manager 5701 Riverside Drive, Yankeetown, FL, 34498
GREEN SAM Agent 5701 Riverside Drive, Yankeetown, FL, 34498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113257 SAMMY'S SEASONINGS EXPIRED 2016-10-18 2021-12-31 - 267 MONTE CRISTO BLVD., TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-19 5701 Riverside Drive, Yankeetown, FL 34498 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-19 5701 Riverside Drive, Yankeetown, FL 34498 -
CHANGE OF MAILING ADDRESS 2022-03-19 5701 Riverside Drive, Yankeetown, FL 34498 -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 GREEN, SAM -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State