Search icon

SALT LIFE ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: SALT LIFE ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALT LIFE ENTERPRISE 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: 17 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000056003
FEI/EIN Number 46-2588006

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

Address: 2000 North West 50th circle, Ocala, FL, 34482, US
Mail Address: 53 Mountain road, Cornwall on Hudson, NY, 12520, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER CHRISTOPHER Managing Member 53 Mountain road, Cornwall on Hudson, NY, 12520
HUNTER ANDREA Managing Member 53 Mountain road, Cornwall on Hudson, NY, 12520
HUNTER CHRISTOPHER Agent 2000 North West 50th circle, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-13 2000 North West 50th circle, Ocala, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 2000 North West 50th circle, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 2000 North West 50th circle, Ocala, FL 34482 -

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State