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. |
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 |
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 |
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 |
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 | - | - |
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