Search icon

SALUS BEACHSIDE LLC - Florida Company Profile

Company Details

Entity Name: SALUS BEACHSIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALUS BEACHSIDE 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: 24 Oct 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: L13000149906
FEI/EIN Number 87-3849929

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

Mail Address: 1110 Highway A1A, Satellite Beach, FL, 32937, US
Address: 1101 Seminole Drive, Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306244553 2014-12-19 2014-12-19 1101 SEMINOLE DR, INDIAN HARBOUR BEACH, FL, 329374120, US 1600 NEPTUNE DR, MERRITT ISLAND, FL, 329525611, US

Contacts

Phone +1 321-302-6280

Authorized person

Name MR. CURTIS GUY
Role OWNER
Phone 3213026280

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 12-284
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
RICO, LLC Auth -
HALVERSON JEFFREY G Manager 1110 HWY A1A, SATELLITE BEACH, FL, 32937
Gonzalez Tino Agent 1600 Sarno Road, Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1600 Sarno Road, Suite 1, Melbourne, FL 32935 -
CHANGE OF MAILING ADDRESS 2021-12-17 1101 Seminole Drive, Indian Harbour Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2021-12-17 Gonzalez, Tino -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1101 Seminole Drive, Indian Harbour Beach, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
LC Amendment 2022-11-17
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-12-17
AMENDED ANNUAL REPORT 2021-12-15
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2867757804 2020-05-25 0455 PPP 1101 Seminole Drive, INDIAN HARBOUR BEACH, FL, 32937-4120
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23116.25
Loan Approval Amount (current) 23115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDIAN HARBOUR BEACH, BREVARD, FL, 32937-4120
Project Congressional District FL-08
Number of Employees 8
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23349.36
Forgiveness Paid Date 2021-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State