Search icon

PORT SALERNO INDUSTRIAL PARK, LLC - Florida Company Profile

Company Details

Entity Name: PORT SALERNO INDUSTRIAL PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT SALERNO INDUSTRIAL PARK, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 May 2002 (23 years ago)
Date of dissolution: 26 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L02000012518
FEI/EIN Number 710896172

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

Address: 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411, US
Mail Address: 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZAN JANET LPreside Manager 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411
Kozan Gregory JVP Auth 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411
Graham Jamie B Auth 245 honeysuckle drive, jupiter, FL, 33458
KOZAN JANET L Agent 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2016-01-28 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 1306 BREAKERS WEST BLVD., WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-05 - -
PENDING REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-01-15 KOZAN, JANET L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-26
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-07-24
ANNUAL REPORT 2014-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State