Search icon

SALTER PROPERTY, LLC - Florida Company Profile

Company Details

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

SALTER PROPERTY, 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: 07 May 2007 (18 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L07000048205
FEI/EIN Number NOT APPLICABLE

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

Address: 984 W JAMES LEE BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 984 W JAMES LEE BLVD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS JOHN B Manager 984 W JAMES LEE BLVD, CRESTVIEW, FL, 32536
WILSDORF KELLIE L Manager 984 W JAMES LEE BLVD, CRESTVIEW, FL, 32536
ROGERS JOHN B Agent 984 W JAMES LEE BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 984 W JAMES LEE BLVD, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 984 W JAMES LEE BLVD, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2023-03-21 984 W JAMES LEE BLVD, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2020-06-22 ROGERS, JOHN BRYAN -
LC AMENDMENT 2020-06-22 - -
LC AMENDMENT 2019-10-31 - -
LC NAME CHANGE 2007-08-28 SALTER PROPERTY, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-23
LC Amendment 2020-06-22
ANNUAL REPORT 2020-01-21
LC Amendment 2019-10-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State