Search icon

PREFERRED SALT LAKE CITY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: PREFERRED SALT LAKE CITY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREFERRED SALT LAKE CITY REALTY, 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: 24 Sep 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: L13000135279
FEI/EIN Number 46-3915207

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

Mail Address: 217 NE 4 ST, Delray Beach, FL, 33444, US
Address: 13865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENO THOMAS R Manager 13865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161
SPENO THOMAS R Agent 13865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-11 13865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
LC AMENDED AND RESTATED ARTICLES 2014-04-24 - -
LC AMENDMENT 2013-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-25 13865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-25 13865 WEST DIXIE HIGHWAY, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State