Search icon

S.L.S SERVICES & COMPANY, LLC

Company Details

Entity Name: S.L.S SERVICES & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000285252
FEI/EIN Number 83-2627044
Address: 20468 NEEDLETREE DR, TAMPA, FL, 33647, US
Mail Address: PO BOX 11216, TAMPA, FL, 33680, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Foderingham Stacy-Ann L Agent 20468 NEEDLETREE DR, TAMPA, FL, 33647

Chief Executive Officer

Name Role Address
SERVICE-FODERINGHAM STACY ANN L Chief Executive Officer 20468 NEEDLETREE DR, TAMPA, FL, 33647

Chief Operating Officer

Name Role Address
Foderingham Adrian D Chief Operating Officer PO BOX 11216, TAMPA, FL, 33680

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025139 YAZ FRESH DELIVERIES ACTIVE 2021-02-21 2026-12-31 No data PO BOX 11216, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-25 Foderingham, Stacy-Ann L No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 20468 NEEDLETREE DR, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2021-02-11 20468 NEEDLETREE DR, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 20468 NEEDLETREE DR, TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-05
Florida Limited Liability 2018-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State