Entity Name: | SALT WELLNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SALT WELLNESS 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: | 22 Sep 2011 (14 years ago) |
Date of dissolution: | 24 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2020 (5 years ago) |
Document Number: | L11000108648 |
FEI/EIN Number |
453453684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LADY LAKE CROSSING, 480 N. HWY 27/441, LADY LAKE, FL, 32159, US |
Mail Address: | LADY LAKE CROSSING, 480 N. HWY 27/441, LADY LAKE, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES REBECCA | Manager | 902 South Summerlin Ave, ORLANDO, FL, 32806 |
LEVINE BRADLEY | Manager | 480 NORTH US HIGHWAY 27-441, LADY LAKE, FL, 32159 |
JAMES REBECCA L | Agent | 902 South Summerlin Ave, Orlando, FL, 32806 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000029303 | THE SALT ROOM VILLAGES | EXPIRED | 2012-03-26 | 2017-12-31 | - | 480 NORTH HIGHWAY 441-27, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 902 South Summerlin Ave, Orlando, FL 32806 | - |
LC AMENDMENT | 2017-09-13 | - | - |
LC DISSOCIATION MEM | 2016-01-28 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-26 | LADY LAKE CROSSING, 480 N. HWY 27/441, LADY LAKE, FL 32159 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-26 | JAMES, REBECCA L | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-26 |
LC Amendment | 2017-09-13 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-02 |
CORLCDSMEM | 2016-01-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State