Search icon

SALT RIVER, LLC - Florida Company Profile

Company Details

Entity Name: SALT RIVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALT RIVER, 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: 25 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: L15000035046
FEI/EIN Number 47-3244161

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

Address: 1568 W Union Street, Hernando, FL, 34442, US
Mail Address: 1568 W Union Street, Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIBBS KIMBERLY Manager 1568 W Union Street, Hernando, FL, 34442
MENSTER EDWARD Manager 1568 W Union Street, Hernando, FL, 34442
MENSTER EDWARD A Agent 1568 W Union Street, Hernando, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021364 SALT RIVER SOAP COMPANY EXPIRED 2015-02-27 2020-12-31 - 943 N. APPALACHIAN TERRACE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-13 MENSTER, EDWARD A -
REINSTATEMENT 2020-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 1568 W Union Street, Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2016-03-05 1568 W Union Street, Hernando, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 1568 W Union Street, Hernando, FL 34442 -
LC AMENDMENT 2015-02-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-03-13
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-05
LC Amendment 2015-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State