Search icon

SLAINTE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SLAINTE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLAINTE ENTERPRISES 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: 12 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2015 (10 years ago)
Document Number: L14000041265
FEI/EIN Number 46-5067671

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

Address: 8672 Villanova Drive, Cape Canaveral, FL, 32920, US
Mail Address: 8672 Villanova Drive, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH YVONNE M Manager 8672 Villanova Drive, Cape Canaveral, FL, 32920
MCDONOUGH CPA SOLUTIONS, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093541 LOVE IRISH PUBS ACTIVE 2014-09-13 2029-12-31 - 8672 VILLANOVA DR, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-07 McDonough CPA Solutions, PA -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 8672 Villanova Drive, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2018-01-16 8672 Villanova Drive, Cape Canaveral, FL 32920 -
REINSTATEMENT 2015-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State