Search icon

SL GROUP LLC - Florida Company Profile

Company Details

Entity Name: SL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SL 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: 27 Jan 2016 (9 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: L16000019135
FEI/EIN Number 81-1365256

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

Address: 4278 NW 60 DRIVE, BOCA RATON, FL, 33496, US
Mail Address: 4278 NW 60 DRIVE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ DAVID P Manager 4278 NW 60 DRIVE, BOCA RATON, FL, 33496
SCHWARTZ DAVID P Agent 4278 NW 60 DRIVE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045665 ANTIBODY TESTING BOCA RATON ACTIVE 2020-04-26 2025-12-31 - 4278 NW 60 DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-22 4278 NW 60 DRIVE, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 4278 NW 60 DRIVE, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 4278 NW 60 DRIVE, BOCA RATON, FL 33496 -
LC AMENDMENT 2016-02-05 - -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-25
LC Amendment 2016-02-05
Florida Limited Liability 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State