Entity Name: | SALUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SALUS 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: |
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: | 31 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2014 (11 years ago) |
Document Number: | L12000162150 |
FEI/EIN Number |
383895581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33120 Boardwalk Drive, Spanish Fort, AL, 36527, US |
Mail Address: | 33120 BOARDWALK DR, SPANISH FORT, AL, 36527, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENDER THOMAS WIII | Manager | 33120 Boardwalk Drive, Spanish Fort, AL, 36527 |
Bender Thomas WDr. | Agent | 4592 East Hwy 20, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 6806 Bordeaux Lane, Fairhope, AL 36532 | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 6806 Bordeaux Lane, Fairhope, AL 36532 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-27 | Bender, Thomas W, Dr. | - |
CHANGE OF MAILING ADDRESS | 2021-02-27 | 33120 Boardwalk Drive, Spanish Fort, AL 36527 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-27 | 4592 East Hwy 20, SUITE 3, Niceville, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-06 | 33120 Boardwalk Drive, Spanish Fort, AL 36527 | - |
REINSTATEMENT | 2014-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State