Search icon

SALETE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SALETE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALETE SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L12000052928
FEI/EIN Number 45-5085648

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

Address: 5009 BEECHER STREET, LEHIGH ACRES, FL, 33971, US
Mail Address: 5009 BEECHER STREET, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMELINE BUSINESS CENTER LLC Agent -
PELISSARI SALETE Managing Member 5009 BEECHER STREET, LEHIGH ACRES, FL, 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016550 CUSTOM MAID ACTIVE 2024-01-30 2029-12-31 - 5009 BEECHER ST, LEHIGH ACRES, FL, 33971
G15000104115 CUSTOM MAID EXPIRED 2015-10-12 2020-12-31 - 3035 VIA RIALTO ST, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 TIMELINE BUSINESS CENTER LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 5009 BEECHER STREET, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2023-02-13 5009 BEECHER STREET, LEHIGH ACRES, FL 33971 -
LC AMENDMENT 2020-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 8971 DANIELS CENTER DR, 304, FORT MYERS, FL 33912 -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-02
LC Amendment 2020-07-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State