Search icon

SALT BIRLEY LLC - Florida Company Profile

Company Details

Entity Name: SALT BIRLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALT BIRLEY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2011 (14 years ago)
Document Number: L06000015501
FEI/EIN Number 204303236

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

Address: 7450 Griffin Road,, Davie, FL, 33314, US
Mail Address: 7450 Griffin Road,, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCIEN LIONEL Director 36 PALISADES CIRCLE, STOUGHTON, MA, 02072
BREZAULT THEDY Director 18523 SW 41TH STREET, MIRAMAR, FL, 33029
JOSEPH SMITH Director 2779 SW 126 WAY, MIRAMAR, FL, 33027
BREZAULT ALANDE Director 19300 SW 24TH ST., MIRAMAR, FL, 33029
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 7450 Griffin Road,, Suite 150, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2014-01-09 7450 Griffin Road,, Suite 150, Davie, FL 33314 -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State