Search icon

210 SLC REALTY, LLC - Florida Company Profile

Company Details

Entity Name: 210 SLC REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

210 SLC REALTY, 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: 07 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Aug 2023 (2 years ago)
Document Number: L15000003737
FEI/EIN Number 47-2777951

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

Address: 8633 SOUTH BAY DRIVE, ORLANDO, FL, 32818, US
Mail Address: 8633 SOUTH BAY DRIVE, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001637882 8633 SOUTH BAY DRIVE, ORLANDO, FL, 32819 8633 SOUTH BAY DRIVE, ORLANDO, FL, 32819 407-876-1702

Filings since 2015-04-01

Form type D
File number 021-237101
Filing date 2015-04-01
File View File

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SUSQUEHANNA HOLDINGS, LTD., A DELAWARE COR Manager 8633 SOUTH BAY DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 333 S Garland Avenue, Suite 1300, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2025-01-13 333 S Garland Avenue, Suite 1300, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2023-08-29 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2023-08-29 - -
LC AMENDMENT 2019-07-22 - -
LC AMENDMENT 2015-02-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-25
CORLCRACHG 2023-08-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-28
LC Amendment 2019-07-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State