Search icon

SLOAN ARCHER LLC - Florida Company Profile

Company Details

Entity Name: SLOAN ARCHER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLOAN ARCHER 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: 09 May 2013 (12 years ago)
Date of dissolution: 15 Sep 2022 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Sep 2022 (2 years ago)
Document Number: L13000068041
FEI/EIN Number 46-2800386

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

Address: 11160 NW 27th PL, Sunrise, FL, 33322, US
Mail Address: 11160 NW 27th PL, Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Susan Managing Member 11160 NW 27th PL, Sunrise, FL, 33322
Moore Susan Agent 11160 NW 27th PL, Sunrise, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133848 SOARIN CREDIT SOLUTIONS EXPIRED 2018-12-19 2023-12-31 - 1090 W 46TH ST, HIALEAH, FL, 33012
G18000133853 SOARIN AUTO BROKERS EXPIRED 2018-12-19 2023-12-31 - 1090 W 46TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 11160 NW 27th PL, Sunrise, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-09 11160 NW 27th PL, Sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2015-05-09 11160 NW 27th PL, Sunrise, FL 33322 -
REGISTERED AGENT NAME CHANGED 2014-03-20 Moore, Susan -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-05-09
ANNUAL REPORT 2014-03-20
Florida Limited Liability 2013-05-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State