Search icon

SLOTH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SLOTH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLOTH HOLDINGS, 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: 17 Dec 2015 (9 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Nov 2024 (4 months ago)
Document Number: L15000209445
FEI/EIN Number 81-0850164

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

Address: 1206 EAST RIDGEWOOD STREET, ORLANDO, FL, 32803, US
Mail Address: 1206 EAST RIDGEWOOD STREET, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO JOHN A Manager 12010 LAKE HOUSE LANE, PARKLAND, FL, 33076
AER MANAGEMENT TRUST, DATED APRIL 25, 2024 Manager 12010 Lake House Lane, PARKLAND, FL, 33076
DELOACH PLANNING, PL Agent -

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2024-11-15 - -
CHANGE OF MAILING ADDRESS 2024-11-15 1206 EAST RIDGEWOOD STREET, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 1206 EAST RIDGEWOOD STREET, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1206 E Ridgewood St, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2024-01-23 DeLoach Planning, PL -
LC AMENDMENT 2017-10-06 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amended and Restated Art 2024-11-15
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-05
LC Amendment 2017-10-06
ANNUAL REPORT 2017-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State