Search icon

SALISBURY ROAD CONDOMINIUM JV4, LLC - Florida Company Profile

Company Details

Entity Name: SALISBURY ROAD CONDOMINIUM JV4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALISBURY ROAD CONDOMINIUM JV4, 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: 23 Apr 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: L04000031272
FEI/EIN Number 201103370

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

Mail Address: 6950 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32216, US
Address: 4237 Salisbury Road, Bldg 4, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMENTROUT WILLIAM F Managing Member 1117 BIMINI RD, JACKSONVILLE, FL, 32216
MUYRES DAVID J Manager 2412 STOCKTON DR, FLEMING ISLAND, FL, 32003
VAN WINKEL ROBERT Manager 13765 HARBOR CREEK PL, JACKSONVILLE, FL, 32244
MUYRES DAVID J Agent 2412 STOCKTON DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-11 4237 Salisbury Road, Bldg 4, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 4237 Salisbury Road, Bldg 4, JACKSONVILLE, FL 32216 -
LC AMENDMENT 2013-08-26 - -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 2412 STOCKTON DRIVE, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2005-09-09 MUYRES, DAVID J -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
LC Amendment 2013-08-26
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-09-29
ANNUAL REPORT 2010-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State