Search icon

SALT CONSTRUCTION, LLC

Company Details

Entity Name: SALT CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L09000118589
FEI/EIN Number 271494772
Address: 10012 N. Dale Mabry Hwy., Suite 219, TAMPA, FL, 33618, US
Mail Address: P.O. Box 274161, TAMPA, FL, 33688, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Macaluso Michael Agent 10012 N. Dale Mabry Hwy., TAMPA, FL, 33618

President

Name Role Address
Macaluso Michael President PO Box 320381, TAMPA, FL, 33679

Vice President

Name Role Address
WHITWORTH TOD Vice President PO Box 320381, TAMPA, FL, 33679

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-24 10012 N. Dale Mabry Hwy., Suite 219, TAMPA, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 10012 N. Dale Mabry Hwy., Suite 219, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 10012 N. Dale Mabry Hwy., Suite 219, TAMPA, FL 33618 No data
LC AMENDMENT 2017-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-27 Macaluso, Michael No data
LC AMENDMENT 2010-02-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
LC Amendment 2017-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316452358 0420600 2012-03-08 410 & 420 WEST KENEDY BLDV, TAMPA, FL, 33610
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-03-08
Emphasis S: CONSTRUCTION, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-05-01
Abatement Due Date 2012-05-04
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202518306 2021-01-28 0455 PPS 3825 Henderson Blvd Ste 306, Tampa, FL, 33629-5021
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29790
Loan Approval Amount (current) 29790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-5021
Project Congressional District FL-14
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29977.84
Forgiveness Paid Date 2021-09-17
1230817110 2020-04-10 0455 PPP 3825 Henderson Blvd Suite 306, TAMPA, FL, 33629-5000
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32090
Loan Approval Amount (current) 32090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-5000
Project Congressional District FL-14
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32395.75
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State