Search icon

HENRY SLATER, LLC - Florida Company Profile

Company Details

Entity Name: HENRY SLATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENRY SLATER, 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: 19 Sep 2012 (13 years ago)
Document Number: L12000120339
FEI/EIN Number 46-1023242

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

Address: 2358 RIVERSIDE AVE, APT 303, JACKSONVILLE, FL, 32204, US
Mail Address: 2358 RIVERSIDE AVE, APT 303, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER JR CLAUDE K Manager 2358 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
SLATER JANE Manager 2358 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
SLATER JR CLAUDE K Agent 2358 RIVERSIDE AVE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 2358 RIVERSIDE AVE, APT 303, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2025-01-05 2358 RIVERSIDE AVE, APT 303, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 2358 RIVERSIDE AVE, APT 303, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2020-01-13 4572 ORTEGA FOREST DRIVE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2014-01-11 SLATER JR, CLAUDE K -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State