Search icon

SALCO CONTRACTING, LLC. - Florida Company Profile

Company Details

Entity Name: SALCO CONTRACTING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALCO CONTRACTING, 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: 20 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L15000035554
FEI/EIN Number 47-3674703

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

Address: 8 BROADWAY, KISSIMMEE, FL, 34741, US
Mail Address: 8 BROADWAY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salisbury James P Authorized Member 1640 Highland Park Drive So., Lake Wales, FL, 33898
SALISBURY NICKOLAS Authorized Member 1660 East Main St, Bartow, FL, 33830
SALISBURY JAMES P Agent 1640 Highland Park Drive So., Lake Wales, FL, 33898

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 1640 Highland Park Drive So., Lake Wales, FL 33898 -
CHANGE OF MAILING ADDRESS 2017-07-01 8 BROADWAY, SUITE 103, KISSIMMEE, FL 34741 -
REINSTATEMENT 2016-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 8 BROADWAY, SUITE 103, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2016-10-17 SALISBURY, JAMES P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-10-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State