Entity Name: | SALTWATER COUTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SALTWATER COUTURE, 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: | 20 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | L13000175321 |
FEI/EIN Number |
47-2430898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8388 S Tamiami Trail, SARASOTA, FL, 34238, US |
Address: | 4721 Mink Road, SARASOTA, FL, 34235, US |
ZIP code: | 34235 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHANNON KAYLA M | Manager | 4721 Mink Road, SARASOTA, FL, 34235 |
SHANNON KAYLA M | Agent | 4721 Mink Road, SARASOTA, FL, 34235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-01 | SHANNON, KAYLA M | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2017-12-18 | SALTWATER COUTURE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 4721 Mink Road, SARASOTA, FL 34235 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 4721 Mink Road, SARASOTA, FL 34235 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 4721 Mink Road, SARASOTA, FL 34235 | - |
LC NAME CHANGE | 2015-01-20 | ETERNAL STYLE BOUTIQUE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-30 |
LC Name Change | 2017-12-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State