Entity Name: | SLA LOGISTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Oct 2016 (8 years ago) |
Document Number: | P16000084704 |
FEI/EIN Number | 47-5028228 |
Address: | 1185 Cavender Creek Rd, Minneola, FL, 34715, US |
Mail Address: | 1185 Cavender Creek Rd, Minneola, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS SAMUEL LJR | Agent | 1185 Cavender Creek Rd, Minneola, FL, 34715 |
Name | Role | Address |
---|---|---|
Adams Samuel LJR | Chief Executive Officer | 1185 Cavender Creek Rd, Minneola, FL, 34715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000016369 | SAMUEL L ADAMS JR | ACTIVE | 2017-02-14 | 2027-12-31 | No data | 1185 CAVENDER CREEK RD., MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1185 Cavender Creek Rd, Minneola, FL 34715 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1185 Cavender Creek Rd, Minneola, FL 34715 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1185 Cavender Creek Rd, Minneola, FL 34715 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-02-14 |
Domestic Profit | 2016-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State