Entity Name: | SLW INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLW INVESTMENTS, 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: |
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: | 06 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2021 (4 years ago) |
Document Number: | L14000091288 |
FEI/EIN Number |
47-0981733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2631-A N.W. 41st St, Gainesville, FL, 32606, US |
Mail Address: | 3019 ST. ANDREWS COURT, FORT MILL, SC, 29707, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINSTEIN SCOTT | Manager | 3019 ST. ANDREWS COURT, FORT MILL, SC, 29707 |
King William D | Agent | 2631-A N.W. 41st St, Gainesville, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 225 gnarled oaks drive, Ponte vedra beach, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 225 gnarled oaks drive, Ponte vedra beach, FL 32082 | - |
REINSTATEMENT | 2021-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | King, William D | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 2631-A N.W. 41st St, Gainesville, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 2631-A N.W. 41st St, Gainesville, FL 32606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-02-03 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State