Search icon

THE SALT SUITE, LLC - Florida Company Profile

Company Details

Entity Name: THE SALT SUITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SALT SUITE, 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000006538
FEI/EIN Number 450607948

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

Address: 600 Mission Hill Rd., Boynton Beach, FL, 33435, US
Mail Address: 600 Mission Hill Rd., Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELMER ELLIOT Managing Member 600 Mission Hill Rd., Boynton Beach, FL, 33435
HELMER JESSICA Agent 600 Mission Hill Rd., Boynton Beach, FL, 33435
HELMER JESSICA Managing Member 600 Mission Hill Rd., Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 600 Mission Hill Rd., Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2020-03-31 600 Mission Hill Rd., Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 600 Mission Hill Rd., Boynton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2011-10-03 HELMER, JESSICA -
LC NAME CHANGE 2011-07-28 THE SALT SUITE, LLC -

Documents

Name Date
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-10
Reg. Agent Change 2011-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State