Search icon

AULT SALERNO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: AULT SALERNO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AULT SALERNO PROPERTIES, 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: 19 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000100986
FEI/EIN Number NOT APPLICABLE

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

Address: 118 E HARDING STREET, ORLANDO, FL, 32806, US
Mail Address: P.O. BOX 568867, ORLANDO, FL, 32856, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELIUS DAVID T Manager P.O. BOX 568867, ORLANDO, FL, 32856
CORNELIUS DAVID B Manager P.O. BOX 568867, ORLANDO, FL, 32856
CORNELIUS DAVID B Agent 118 E HARDING STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 118 E HARDING STREET, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 118 E HARDING STREET, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2015-03-24 118 E HARDING STREET, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2011-04-14 CORNELIUS, DAVID B -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State