Search icon

SL LIQUIDATION, LLC - Florida Company Profile

Company Details

Entity Name: SL LIQUIDATION, LLC
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: 21 Mar 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Oct 2024 (6 months ago)
Document Number: M12000001619
FEI/EIN Number 264526136

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

Mail Address: 2750 Premier Pkwy., Suite 100, Duluth, GA, 30097, US
Address: 1147 6th Avenue, Columbus, GA, 31901, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
HUMPHREYS ROBERT W Manager 2750 Premier Pkwy., 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
Grow Justin M Exec 201 West McBee Avenue, Greenville, SC, 29601
CORPORATION SERVICE COMPANY Agent -

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 - 240 S. THIRD, JACKSONVILLE, FL, 32250, US

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-10-11 SL LIQUIDATION, LLC -
CHANGE OF MAILING ADDRESS 2022-01-25 1147 6th Avenue, Columbus, GA 31901 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 1147 6th Avenue, Columbus, GA 31901 -
LC STMNT OF RA/RO CHG 2019-09-26 - -
REGISTERED AGENT NAME CHANGED 2019-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC NAME CHANGE 2016-04-06 SALT LIFE, LLC -

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: 03 Apr 2025

Sources: Florida Department of State