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. |
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 |
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 |
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 | - |
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