Entity Name: | SLABS HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLABS HOUSE 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: | 28 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Apr 2019 (6 years ago) |
Document Number: | L15000093657 |
FEI/EIN Number |
32-0478265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1904 ELLMAN ST, ORLANDO, FL, 32804, US |
Mail Address: | 1904 ELLMAN ST, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARINHO MARCELO M | Manager | 1904 ELLMAN ST, ORLANDO, FL, 32804 |
OGC ASSOCIATES PA | Agent | 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000093169 | QUARTZ HOUSE | ACTIVE | 2022-08-08 | 2027-12-31 | - | 1904 ELLMAN ST, ORLANDO, FL, 32804 |
G17000090443 | BEST PRICE COUNTER TOP | EXPIRED | 2017-08-16 | 2022-12-31 | - | 3479 S. US HIGHWAY 1, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-10 | 1904 ellman st, orlando, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2022-08-10 | 1904 ellman st, orlando, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 1761 W HILLSBORO BLVD, STE 408, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-29 | OGC ASSOCIATES PA | - |
LC AMENDMENT AND NAME CHANGE | 2019-04-22 | SLABS HOUSE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-31 |
LC Amendment and Name Change | 2019-04-22 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 03 May 2025
Sources: Florida Department of State