Search icon

SALTY AIR GARDEN CAFE LLC - Florida Company Profile

Company Details

Entity Name: SALTY AIR GARDEN CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALTY AIR GARDEN CAFE 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: 13 Aug 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L12000103579
FEI/EIN Number 46-0839854

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

Address: 402 Northwest Avenue G, carrabelle, FL, 32322, US
Mail Address: 402 Northwest Avenue G, carrabelle, FL, 32322, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDOX AMIE L Managing Member 402 Northwest Avenue G, carrabelle, FL, 32322
MADDOX AMIE L Agent 402 Northwest Avenue G, carrabelle, FL, 32322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059236 SALTY AIR GARDEN ACTIVE 2024-05-05 2029-12-31 - 402 NW AVENUE G, CARRABELLE, FL, 32322

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-04-05 SALTY AIR GARDEN CAFE LLC -
LC NAME CHANGE 2021-12-15 JOTURD LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 402 Northwest Avenue G, carrabelle, FL 32322 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-27 402 Northwest Avenue G, carrabelle, FL 32322 -
CHANGE OF MAILING ADDRESS 2019-01-27 402 Northwest Avenue G, carrabelle, FL 32322 -
LC NAME CHANGE 2014-01-27 AMIE MADDOX LLC -
LC AMENDMENT 2012-09-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-29
LC Name Change 2021-12-15
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State