Entity Name: | SLT REAL ESTATE & INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2016 (8 years ago) |
Document Number: | L13000153435 |
FEI/EIN Number | 46-4895251 |
Address: | 3440 Hollywood Blvd., Hollywood, FL, 33021, US |
Mail Address: | 5850 Vine Street, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tommie Sherrita MGR | Agent | 3440 Hollywood Blvd., Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
TOMMIE SHERRITA | Manager | 3440 Hollywood Blvd., Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Tommie O'Hara | Auth | 3440 Hollywood Blvd., Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000013031 | SLT REALTY | EXPIRED | 2016-02-04 | 2021-12-31 | No data | 850 NW FEDERAL HIGHWAY, SUITE 414, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 3440 Hollywood Blvd., Suite 415, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 3440 Hollywood Blvd., Suite 415, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-22 | 3440 Hollywood Blvd., Suite 415, Hollywood, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | Tommie, Sherrita, MGR | No data |
REINSTATEMENT | 2016-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CONVERSION | 2013-10-30 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000041949. CONVERSION NUMBER 900000135619 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-11-13 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State