Entity Name: | SLV TAMPA, 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: | 21 Dec 2009 (15 years ago) |
Date of dissolution: | 17 Apr 2024 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 17 Apr 2024 (a year ago) |
Document Number: | M09000004964 |
FEI/EIN Number |
27-1510711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 West Putnam Ave, Greenwich, CT, 06830, US |
Mail Address: | 591 West Putnam Ave, Greenwich, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
SLV DEAL SUB IV, L.L.C. | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-04-17 | - | - |
REINSTATEMENT | 2022-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 591 West Putnam Ave, Greenwich, CT 06830 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-26 | 591 West Putnam Ave, Greenwich, CT 06830 | - |
Name | Date |
---|---|
LC Withdrawal | 2024-04-17 |
ANNUAL REPORT | 2023-03-07 |
REINSTATEMENT | 2022-04-27 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State