Entity Name: | SALSIPUEDES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SALSIPUEDES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 17 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2017 (8 years ago) |
Document Number: | L02000001414 |
FEI/EIN Number |
020540416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4111 Salzedo st, Coral Gables, FL, 33146, US |
Mail Address: | 4111 Salzedo st, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS TIMOTHY WTRUSTEE | Managing Member | 4111 Salzedo St, Coral Gables, FL, 33146 |
DAVIS TIMOTHY W | Managing Member | 4111 Salzedo St, Coral GAbles, FL, 33146 |
MARKER RANDALL L | Agent | 200 West Forsyth Street, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 4111 Salzedo st, 1034, Coral Gables, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 4111 Salzedo st, 1034, Coral Gables, FL 33146 | - |
REINSTATEMENT | 2017-05-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-09 | MARKER, RANDALL L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-07 | 200 West Forsyth Street, Suite 1300, JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-06-28 |
REINSTATEMENT | 2017-05-09 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State