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 |
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 | - |
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 |
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 | - |
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 |
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