Search icon

SLS SOUTH BEACH EMPLOYER, LLC - Florida Company Profile

Company Details

Entity Name: SLS SOUTH BEACH EMPLOYER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLS SOUTH BEACH EMPLOYER, 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: 04 Sep 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L19000224169
FEI/EIN Number 45-1488051

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

Address: 101 N10th Street, Suite 204, Brooklyn, NY, 11249, US
Mail Address: 101 N10th Street, Suite 204, Brooklyn, NY, 11249, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SBE HOTEL GROUP, LLC Manager -
Zrihen Philippe Chie 101 N10th Street, Brooklyn, NY, 11249
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 9247 Alden Drive, Beverly Hills, CA 90210 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 9247 Alden Drive, Beverly Hills, CA 90210 -
REGISTERED AGENT NAME CHANGED 2024-05-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2024-05-07 - -
CHANGE OF MAILING ADDRESS 2024-04-13 101 N10th Street, Suite 204, Brooklyn, NY 11249 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 101 N10th Street, Suite 204, Brooklyn, NY 11249 -
LC NAME CHANGE 2023-11-14 SLS SOUTH BEACH EMPLOYER, LLC -
LC STMNT OF RA/RO CHG 2021-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000703171 ACTIVE 1000001017621 COLUMBIA 2024-11-01 2034-11-06 $ 485.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-02-07
CORLCRACHG 2024-05-07
ANNUAL REPORT 2024-04-13
LC Name Change 2023-11-14
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-08
CORLCRACHG 2021-11-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-09-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State