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. |
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 |
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 |
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 | - |
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