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. |
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 |
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 |
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 | - |
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