Entity Name: | SLIM PICKENS WORK GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SLIM PICKENS WORK GROUP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Aug 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000144598 |
FEI/EIN Number |
81-2474735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3712 GREENERY CT, 212, TAMPA, FL, 33618, US |
Mail Address: | 3712 GREENERY CT, 212, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAUSS ADAM T | Owne | 3712 GREENERY CT UNIT 212, TAMPA, FL, 33618 |
Strauss Adam T | Agent | 3712 GREENERY CT, TAMPA, FL, 33618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000044312 | SLIM PICKENS CIDER & MEAD | EXPIRED | 2016-05-02 | 2021-12-31 | - | 3712 GREENERY CT 212, 3712 GREENERY 212, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-21 | 3712 GREENERY CT, 212, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-21 | Strauss, Adam Todd | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-21 |
ANNUAL REPORT | 2020-01-11 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-25 |
REINSTATEMENT | 2016-09-27 |
Florida Limited Liability | 2015-08-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State