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