Search icon

S&L EMPRISE, LLC - Florida Company Profile

Company Details

Entity Name: S&L EMPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&L EMPRISE, 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: 20 Aug 2018 (7 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: L18000198484
FEI/EIN Number 831655202

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

Address: 123 S Palafox St, PENSACOLA, FL, 32502, US
Mail Address: 123 S Palafox St, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garrett Katie Manager 123 S Palafox St, PENSACOLA, FL, 32502
Garrett Katie Agent 123 S Palafox St, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134688 THE KENNEDY ACTIVE 2020-10-17 2025-12-31 - 503 N BARCELONA ST, PENSACOLA, FL, 32501
G18000093599 SUNSET MOTORS EXPIRED 2018-08-22 2023-12-31 - 202 W JACKSON ST, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 123 S Palafox St, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 123 S Palafox St, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2020-10-16 123 S Palafox St, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2020-10-16 Garrett, Katie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-05
Florida Limited Liability 2018-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State