Entity Name: | SLAB, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Feb 2000 (25 years ago) |
Document Number: | M00000000207 |
FEI/EIN Number |
731578004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1223 NORTH ROCK ROAD, BUILDING A, SUITE 200, WICHITA, KS, 67206 |
Mail Address: | 1223 NORTH ROCK ROAD, BUILDING A, SUITE 200, WICHITA, KS, 67206, US |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
BUFORD C. ROBERT | Managing Member | 1223 N. ROCK ROAD, BUILDING A, SUITE 200, WICHITA, KS, 67206 |
BUFORD STEPHEN R | Manager | 1021 CHARLES PAGE BLVD, SUITE 100, TULSA, OK, 74127 |
HUNT TIMOTHY A | Agent | 3700 BANK OF AMERICA PLAZA, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-05 | 1223 NORTH ROCK ROAD, BUILDING A, SUITE 200, WICHITA, KS 67206 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-28 | HUNT, TIMOTHY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-28 | 3700 BANK OF AMERICA PLAZA, 101 E. KENNEDY BLVD., TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 1223 NORTH ROCK ROAD, BUILDING A, SUITE 200, WICHITA, KS 67206 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAWRENCE POINTE CONDOMINIUM ASSOC., INC. VS ACHIM GINSBERG-KLEMMT | 2D2020-3371 | 2020-11-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAWRENCE POINTE CONDOMINIUM ASSOC., INC. |
Role | Appellant |
Status | Active |
Representations | ROBERT K. ROBINSON, ESQ. |
Name | SLAB, L.L.C. |
Role | Appellee |
Status | Active |
Name | ACHIM GINSBERG-KLEMMT |
Role | Appellee |
Status | Active |
Representations | JOHN S. KODA, ESQ., SCOTT A. MC LAREN, ESQ., SHANE T. COSTELLO, ESQ., SCOTT H. JACKMAN, ESQ., KRYSTA MATHEIS, ESQ. |
Name | ERIKA GINSBERG-KLEMMT |
Role | Appellee |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-23 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-12-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Morris, Black, and Sleet |
Docket Date | 2020-12-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of case 2D20-3302. |
Docket Date | 2020-11-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-11-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2020-11-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LAWRENCE POINTE CONDOMINIUM ASSOC., INC. |
Docket Date | 2020-11-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State