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