Search icon

SL SNF LLC - Florida Company Profile

Company Details

Entity Name: SL SNF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SL SNF 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: 05 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L14000139397
FEI/EIN Number 47-1769210

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

Address: 15310 Amberly Drive, Suite 100, TAMPA, FL 33647
Mail Address: 15310 Amberly Drive Suite 100, Tampa, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATE CREATIONS NETWORK INC. Agent
PWW HEALTHCARE LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111276 SOUTHLAND NURSING AND REHABILITATION EXPIRED 2014-11-04 2024-12-31 - 15310 AMBERLY DRIVE, SUITE 105, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 15310 Amberly Drive, Suite 100, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-12-19 15310 Amberly Drive, Suite 100, TAMPA, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2016-01-28 Corporate Creations Network Inc. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-30

Date of last update: 20 Feb 2025

Sources: Florida Department of State