Search icon

SLHB LLC - Florida Company Profile

Company Details

Entity Name: SLHB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SLHB 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: 28 Jul 2022 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: L22000333120
FEI/EIN Number 88-3567881

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

Address: 208 N Cedar Street, Suite 101, Summerville, SC, 29483, US
Mail Address: 208 N Cedar Street, Suite 101, Summerville, SC, 29483, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gabel Nickolas President 208 N Cedar Street, Summerville, SC, 29483
Lam Claire Chief Financial Officer 208 N Cedar Street, Summerville, SC, 29483
Langit Justin Chief Operating Officer 208 N Cedar Street, Summerville, SC, 29483
Gabel Matthew Chief Executive Officer 208 N Cedar Street, Summerville, SC, 29483
Waites Michael Director 208 N Cedar Street, Summerville, SC, 29483
SOUTHERN LEGACY HOME BUILDERS LLC Manager -
WF BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 208 N Cedar Street, Suite 101, Summerville, SC 29483 -
CHANGE OF MAILING ADDRESS 2024-02-29 208 N Cedar Street, Suite 101, Summerville, SC 29483 -
REGISTERED AGENT NAME CHANGED 2024-02-29 WF BUSINESS SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 3700 S Conway Rd, Suite 201, ORLANDO, FL 32812 -
LC STMNT OF RA/RO CHG 2023-06-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-08-26
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-02-29
CORLCRACHG 2023-06-20
ANNUAL REPORT 2023-02-01
Florida Limited Liability 2022-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State