Search icon

SLADE OWNER LLC - Florida Company Profile

Company Details

Entity Name: SLADE OWNER 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 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M15000008445
FEI/EIN Number 61-1772770

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

Address: 4488 W BOY SCOUT BLVD, TAMPA, FL, 33607, US
Mail Address: 4488 W BOY SCOUT BLVD, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900UL7JLIEV064587 M15000008445 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Williams, Gregory E, 4488 W Boy Scout Blvd., Suite 250, Tampa, US-FL, US, 33607
Headquarters 4488 W Boy Scout Blvd., Suite 250, Tampa, US-FL, US, 33607

Registration details

Registration Date 2019-06-14
Last Update 2022-05-17
Status LAPSED
Next Renewal 2022-05-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As M15000008445

Key Officers & Management

Name Role Address
Williams Gregory E Agent 4488 W BOY SCOUT BLVD, TAMPA, FL, 33607
SLADE JV HOLDINGS LLC Member 4488 W BOY SCOUT BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 4488 W BOY SCOUT BLVD, Suite 250, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-04-17 4488 W BOY SCOUT BLVD, Suite 250, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 4488 W BOY SCOUT BLVD, Suite 250, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Williams, Gregory E -

Documents

Name Date
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Foreign Limited 2015-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State