Search icon

SALT WELLNESS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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