Search icon

S&L DECORATIVE CONCRETE AND RESURFACING, LLC - Florida Company Profile

Company Details

Entity Name: S&L DECORATIVE CONCRETE AND RESURFACING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&L DECORATIVE CONCRETE AND RESURFACING, 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: 16 Nov 2018 (6 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: L18000268357
FEI/EIN Number APPLIED FOR

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

Address: 9771 North State Road 53, Madison, FL, 32340, US
Mail Address: 9771 North State Road 53, Madison, FL, 32340, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANDERS SUSAN Manager 9771 North State Road 53, Madison, FL, 32340
FLETCHER FRANK L Manager 520 SHIRLEY PLACE, VALDOSTA, GA, 31605
Flanders Susan Agent 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 9771 North State Road 53, Madison, FL 32340 -
CHANGE OF MAILING ADDRESS 2020-06-23 9771 North State Road 53, Madison, FL 32340 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Flanders, Susan -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State