Search icon

SL LIQUIDATION, LLC

Company Details

Entity Name: SL LIQUIDATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 21 Mar 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Oct 2024 (4 months ago)
Document Number: M12000001619
FEI/EIN Number 26-4526136
Address: 1147 6th Avenue, Columbus, GA 31901
Mail Address: 2750 Premier Pkwy., Suite 100, Duluth, GA 30097
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
HUMPHREYS, ROBERT W. Manager 2750 Premier Pkwy., Suite 100 Duluth, GA 30097
Chang, Lauren S. Manager 201 West McBee Avenue, Suite 320, GREENVILLE, SC 29601
Stillwell, Jeffery N. Manager 1147 6th Avenue, Columbus, GA 31901

Executive Vice President

Name Role Address
Grow, Justin M. Executive Vice President 201 West McBee Avenue, Suite 320 Greenville, SC 29601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028575 SALT LIFE EXPIRED 2012-03-23 2017-12-31 No data 240 S. THIRD, JACKSONVILLE, FL, 32250, US

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-10-11 SL LIQUIDATION, LLC No data
CHANGE OF MAILING ADDRESS 2022-01-25 1147 6th Avenue, Columbus, GA 31901 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 1147 6th Avenue, Columbus, GA 31901 No data
LC STMNT OF RA/RO CHG 2019-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC NAME CHANGE 2016-04-06 SALT LIFE, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000314136 TERMINATED 1000000993999 DUVAL 2024-05-17 2034-05-22 $ 1,293.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Name Change 2024-10-11
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
CORLCRACHG 2019-09-26
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-16

Date of last update: 22 Feb 2025

Sources: Florida Department of State