Search icon

SLS OF NORTH FLORIDA, INC.

Company Details

Entity Name: SLS OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jul 1996 (29 years ago)
Document Number: P96000059454
FEI/EIN Number 59-3391466
Address: 2006 CHEROKEE DRIVE, NEPTUNE BEACH, FL 32266
Mail Address: 2006 CHEROKEE DRIVE, NEPTUNE BEACH, FL 32266
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SWANN, BRANDON S Agent 2006 CHEROKEE DRIVE, NEPTUNE BEACH, FL 32266

President

Name Role Address
SWANN, BRANDON S President 2006 CHEROKEE DRIVE, NEPTUNE BEACH, FL 32266

Director

Name Role Address
SWANN, BRANDON S Director 2006 CHEROKEE DRIVE, NEPTUNE BEACH, FL 32266
SWANN, VICKY K Director 2006 CHEROKEE DRIVE, NEPTUNE BEACH, FL 32266

Vice President

Name Role Address
SWANN, VICKY K Vice President 2006 CHEROKEE DRIVE, NEPTUNE BEACH, FL 32266

Secretary

Name Role Address
SWANN, VICKY K Secretary 2006 CHEROKEE DRIVE, NEPTUNE BEACH, FL 32266

Treasurer

Name Role Address
SWANN, VICKY K Treasurer 2006 CHEROKEE DRIVE, NEPTUNE BEACH, FL 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 2006 CHEROKEE DRIVE, NEPTUNE BEACH, FL 32266 No data
CHANGE OF MAILING ADDRESS 2000-05-22 2006 CHEROKEE DRIVE, NEPTUNE BEACH, FL 32266 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 2006 CHEROKEE DRIVE, NEPTUNE BEACH, FL 32266 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State