Search icon

SALOKA, LLC - Florida Company Profile

Company Details

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

SALOKA, 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: 12 May 2010 (15 years ago)
Date of dissolution: 13 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L10000050992
FEI/EIN Number 272770682

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

Address: 4802 51st Street West, Bradenton, FL, 34210, US
Mail Address: 4802 51st Street West, Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCCIO SALVATORE C Manager 4802 51st Street West, Bradenton, FL, 34210
CIASULLI LORIANN Managing Member 175 GATES Ave, MALVERNE, NY, 11565
DOBLE KAREN Managing Member 1350 ANTHONY WAYNE DRIVE, WAYNE, PA, 19087
Boccio Salvatore C Agent 4802 51st Street West, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 4802 51st Street West, 507, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2020-01-28 4802 51st Street West, 507, Bradenton, FL 34210 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 4802 51st Street West, 507, Bradenton, FL 34210 -
REGISTERED AGENT NAME CHANGED 2013-03-27 Boccio, Salvatore C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State