Search icon

SLAY XTENSION, LLC - Florida Company Profile

Company Details

Entity Name: SLAY XTENSION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLAY XTENSION, 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: 21 Mar 2017 (8 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: L17000061730
FEI/EIN Number 82-1038168

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

Address: 5924 SHERIDAN ST, hollywood, FL, 33021, US
Mail Address: 5924 SHERIDAN ST, hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETIT FRERE CLORINA Manager 5924 SHERIDAN ST, hollywood, FL, 33021
LUC NATASHA Asst 5924 SHERIDAN ST, hollywood, FL, 33021
BERTHO FENISHKA Vice Chairman 5924 SHERIDAN ST, hollywood, FL, 33021
KING SHANYLA Chairman 5924 SHERIDAN ST, hollywood, FL, 33021
BROWNE WINIFRED Agent 10800 BISCAYNE BLVD, MIAMI, FL, 33161
PETIT FRERE WILMA President 5924 SHERIDAN ST, hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 5924 SHERIDAN ST, #1145, hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-12-10 5924 SHERIDAN ST, #1145, hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 10800 BISCAYNE BLVD, 1050, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-06-26 BROWNE, WINIFRED -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2018-03-28
Florida Limited Liability 2017-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State