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. |
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 |
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 |
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 | - |
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