Search icon

S-L ROUTES, LLC

Company Details

Entity Name: S-L ROUTES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 14 Jul 2011 (14 years ago)
Date of dissolution: 30 Dec 2013 (11 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: M11000003553
FEI/EIN Number 45-2474055
Address: 1250 YORK STREET, HANOVER, PA 17331
Mail Address: 1250 YORK STREET, HANOVER, PA 17331
Place of Formation: PENNSYLVANIA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Manager

Name Role Address
WICKLUND, MARGARET Manager 13024 BALLANTYNE CORP. PLACE, STE. 900, CHARLOTTE, NC 28227
PUCKETT, RICK D Manager 13024 BALLANTYNE CORP. PLACE, STE. 900, CHARLOTTE, NC 28227

Vice President

Name Role Address
WICKLUND, MARGARET Vice President 13024 BALLANTYNE CORP. PLACE, STE. 900, CHARLOTTE, NC 28227
BRYCE, TROY Vice President 13024 BALLANTYNE CORP PLACE, SUITE 900 CHARLOTTE, NC 28277

Controller

Name Role Address
WICKLUND, MARGARET Controller 13024 BALLANTYNE CORP. PLACE, STE. 900, CHARLOTTE, NC 28227

Secretary

Name Role Address
WICKLUND, MARGARET Secretary 13024 BALLANTYNE CORP. PLACE, STE. 900, CHARLOTTE, NC 28227

Treasurer

Name Role Address
BRYCE, TROY Treasurer 13024 BALLANTYNE CORP PLACE, SUITE 900 CHARLOTTE, NC 28277

Chief Executive Officer

Name Role Address
PUCKETT, RICK D Chief Executive Officer 13024 BALLANTYNE CORP. PLACE, STE. 900, CHARLOTTE, NC 28227

Chief Operating Officer

Name Role Address
PUCKETT, RICK D Chief Operating Officer 13024 BALLANTYNE CORP. PLACE, STE. 900, CHARLOTTE, NC 28227

Assistant Secretary

Name Role Address
ANDERSON, MICHAEL C Assistant Secretary 1250 YORK STREET, HANOVER, PA 17331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
LC WITHDRAWAL 2013-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-19 REGISTERED AGENT SOLUTIONS, INC. No data

Documents

Name Date
LC Withdrawal 2013-12-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
Reg. Agent Change 2012-03-19
Foreign Limited 2011-07-14

Date of last update: 24 Jan 2025

Sources: Florida Department of State