Search icon

SALRICH, LLC - Florida Company Profile

Company Details

Entity Name: SALRICH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALRICH, 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: 11 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000011431
FEI/EIN Number 341978982

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

Address: 500 SW 33RD AVE, OCALA, FL, 34474
Mail Address: 500 SW 33RD AVE, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ SALVADOR M Vice President 635 97TH AVE N, NAPELS, FL, 34108
DENICOLA RICHARD V President 9071 sw 14th Ave, OCALA,, FL, 34476
DENICOLA RICHARD Agent 500 SW 33RD AVE, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080838 VILLAGE GREEN APARTMENTS EXPIRED 2017-07-28 2022-12-31 - 500 SW 33RD AVE, OFFICE, OCALA, FL, 34474
G12000032599 VILLAGE GREEN APARTMENTS EXPIRED 2012-04-04 2017-12-31 - 500 SW 33RD AVE OFFICE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-27
ADDRESS CHANGE 2009-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State