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. |
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 |
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 | - |
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 |
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 | - | - |
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