Search icon

SLCM FUND 1 - DISTRESSED DEBT, LLC - Florida Company Profile

Company Details

Entity Name: SLCM FUND 1 - DISTRESSED DEBT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M06000002313
FEI/EIN Number 203786552

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

Address: 9803 Bay Island Dr., TAMPA, FL, 33615, US
Mail Address: 9803 Bay Island Dr., TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FLASKAY NICHOLAS Managing Member 9803 Bay Island Dr., TAMPA, FL, 33615
Flaskay Nicholas Managing Member 9803 Bay Island Dr., TAMPA, FL, 33615
FLASKAY NICHOLAS Agent 9803 Bay Island Dr., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 9803 Bay Island Dr., TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 9803 Bay Island Dr., TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2013-01-28 9803 Bay Island Dr., TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2010-04-30 FLASKAY, NICHOLAS -
CANCEL ADM DISS/REV 2009-10-05 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-11 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-05
REINSTATEMENT 2008-11-11

Date of last update: 01 May 2025

Sources: Florida Department of State