Search icon

SLP FLORIDA LLC - Florida Company Profile

Company Details

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

SLP FLORIDA 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: 21 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: L14000164281
FEI/EIN Number 81-0806020

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

Address: 700 BEACH DRIVE, #302, SAINT PETERSBURG, FL, 33701
Mail Address: PO Box 587, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gharrity Tera L Prop PO Box 587, Saint Petersburg, FL, 33731
Gharrity Christopher Agen PO Box 587, ST PETERSBURG, FL, 33731
PEAR LAKE VENTURES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035812 SLP RENTALS ACTIVE 2018-03-16 2028-12-31 - PO BOX 587, SAINT PETERSBURG, FL, 33731

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-03 700 BEACH DRIVE, #302, SAINT PETERSBURG, FL 33701 -
REINSTATEMENT 2015-12-14 - -
REGISTERED AGENT NAME CHANGED 2015-12-14 PEAR LAKE VENTURES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State