Search icon

2541 SALISBURY LLC. - Florida Company Profile

Company Details

Entity Name: 2541 SALISBURY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2541 SALISBURY 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: 09 Apr 2012 (13 years ago)
Date of dissolution: 23 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: L12000048198
FEI/EIN Number NOT APPLICABLE

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

Address: 7625 Dovecote Dr., Orlando, FL, 32810, US
Mail Address: 7625 Dovecote Dr., Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAFT CARY W Manager 7625 Dovecote Dr., Orlando, FL, 32810
TAFT CARY W Agent 7625 Dovecote Dr., Orlando, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 7625 Dovecote Dr., Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2013-04-29 7625 Dovecote Dr., Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 7625 Dovecote Dr., Orlando, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000724274 TERMINATED 1000000682347 ORANGE 2015-06-22 2035-07-01 $ 320.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-23
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State