Search icon

SLOAN APPLIANCE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: SLOAN APPLIANCE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SLOAN APPLIANCE REPAIR 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 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000112744
FEI/EIN Number 46-3383610

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

Address: 2174 Traymore Rd, JACKSONVILLE, FL 32207
Mail Address: 2174 Traymore Rd, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH, SLOAN M Agent 2174 Traymore Rd, JACKSONVILLE, FL 32207
Bush, Jessica L Manager 2174 Traymore Rd, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-17 2174 Traymore Rd, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2014-09-17 2174 Traymore Rd, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-17 2174 Traymore Rd, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000582928 ACTIVE 1000000907037 DUVAL 2021-11-08 2041-11-10 $ 972.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-09-17
Florida Limited Liability 2013-08-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State