Search icon

SLS CREATIVE, LLC - Florida Company Profile

Company Details

Entity Name: SLS CREATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLS CREATIVE, 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: 24 May 2016 (9 years ago)
Document Number: L16000100963
FEI/EIN Number 81-2796684

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

Address: 469 Atlantic Blvd, ATLANTIC BEACH, FL, 32233, US
Mail Address: 469 Atlantic Blvd, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALZER JOHN M Manager 469 Atlantic Blvd, ATLANTIC BEACH, FL, 32233
SALZER GEORGINA D Manager 469 Atlantic Blvd, ATLANTIC BEACH, FL, 32233
SALZER Georgina D Agent 469 Atlantic Blvd, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009878 PURE IMAGINATION ARTS ACTIVE 2017-01-26 2027-12-31 - 469-11 ATLANTIC BLVD., ATLANTIC BEACH, FL, 32233
G16000054457 PURE IMAGINATION EXPIRED 2016-06-01 2021-12-31 - 109 PINE ST., ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-09 SALZER, Georgina D -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 469 Atlantic Blvd, Suite 11, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 469 Atlantic Blvd, Suite 11, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2018-04-19 469 Atlantic Blvd, Suite 11, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-02
Florida Limited Liability 2016-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State