Search icon

S.SLATER SURF LIFE LLC - Florida Company Profile

Company Details

Entity Name: S.SLATER SURF LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.SLATER SURF LIFE 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: 13 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: L13000129506
FEI/EIN Number 46-3649856

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

Address: 656 S ATLANTIC AV, #8, COCOA BEACH, FL, 32931, US
Mail Address: 656 S ATLANTIC AV, #8, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slater Sean Manager 656 S ATLANTIC AV, COCOA BEACH, FL, 32931
SLATER SEAN Agent 656 S ATLANTIC AV, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000099732 CRIUSE THE LAGOON ACTIVE 2021-07-31 2026-12-31 - 656 S ATLANTIC AVE, APT 8, COCOA BEACH, FL, 32931
G21000099735 CRUISE THE LAGOON ACTIVE 2021-07-31 2026-12-31 - 656 S ATLANTIC AVE, APT 8, COCOA BEACH, FL, 32931
G13000091496 S.SLATER SURF TACKLE EXPIRED 2013-09-16 2018-12-31 - 38 S ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 656 S ATLANTIC AV, #8, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2018-02-14 656 S ATLANTIC AV, #8, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 656 S ATLANTIC AV, #8, COCOA BEACH, FL 32931 -
REINSTATEMENT 2017-01-31 - -
REGISTERED AGENT NAME CHANGED 2017-01-31 SLATER, SEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-14
REINSTATEMENT 2017-01-31
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State