Entity Name: | S.L.A.M. TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.L.A.M. TRANSPORT 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. |
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: | 07 Jan 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000002819 |
FEI/EIN Number |
46-4494285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3665 MEADOWGREEN LN, MIDDLEBURG, FL, 32068, US |
Mail Address: | 3665 MEADOWGREEN LN, MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPES MATTHEW | Auth | 3665 Meadowgreen LN, middleburg, FL, 32068 |
Lopes Matthew C | Agent | 3665 MEADOWGREEN LANE, MIDDLEBURG, FL, 32068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000061109 | DADDYO'S BURGERS AND SHAKES | EXPIRED | 2016-06-21 | 2021-12-31 | - | 2710 BLANDING BLVD SUIT 11 ANS 12, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Lopes, Matthew C | - |
LC AMENDMENT | 2016-08-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-26 | 3665 MEADOWGREEN LANE, MIDDLEBURG, FL 32068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-21 | 3665 MEADOWGREEN LN, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2016-06-21 | 3665 MEADOWGREEN LN, MIDDLEBURG, FL 32068 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000256968 | TERMINATED | 1000000742124 | CLAY | 2017-04-28 | 2037-05-05 | $ 4,208.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-08-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-15 |
Florida Limited Liability | 2014-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State