Entity Name: | SALT STRONG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Aug 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2022 (2 years ago) |
Document Number: | L14000131099 |
FEI/EIN Number | 47-1653169 |
Address: | 130 W Central Ave, WINTER HAVEN, FL, 33880, US |
Mail Address: | 130 W CENTRAL AVENUE, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SALT STRONG 401(K) PLAN | 2023 | 471653169 | 2024-07-22 | SALT STRONG, LLC | 19 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SIMONDS LUKE | Agent | 4462 39th Street S, Saint Petersburg, FL, 33771 |
Name | Role | Address |
---|---|---|
SIMONDS JOE | Manager | 1970 N Lake Eloise Drive, WINTER HAVEN, FL, 33884 |
SIMONDS LUKE | Manager | 4462 39th Street S, Saint Petersburg, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 130 W Central Ave, WINTER HAVEN, FL 33880 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 4462 39th Street S, Saint Petersburg, FL 33771 | No data |
REINSTATEMENT | 2022-10-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-21 | SIMONDS, LUKE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-02-16 | 130 W Central Ave, WINTER HAVEN, FL 33880 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-07 |
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-06-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State