Search icon

SALTY VENTURE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SALTY VENTURE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALTY VENTURE PROPERTIES 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: 03 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000038632
FEI/EIN Number 47-3347826

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

Address: 125 Oyster Catcher Circle, St. Augustine, FL, 32080, US
Mail Address: 125 Oyster Catcher Circle, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dolan Justin Auth 125 Oyster Catcher Circle, St. Augustine, FL, 32080
Dolan Elizabeth Auth 125 Oyster Catcher Circle, St. Augustine, FL, 32080
DOLAN ELIZABETH Agent 125 Oyster Catcher Circle, St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 125 Oyster Catcher Circle, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2018-03-06 125 Oyster Catcher Circle, St. Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 125 Oyster Catcher Circle, St. Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2017-10-05 DOLAN, ELIZABETH -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State