Search icon

SLIM PICKENS WORK GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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