Entity Name: | SALT COUNTRY CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SALT COUNTRY CONSTRUCTION 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: | 26 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2024 (a year ago) |
Document Number: | L15000091903 |
FEI/EIN Number |
47-4165059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2257 Shimmery Ln, Lake Worth Beach, FL, 33462, US |
Mail Address: | 2257 Shimmery Ln, Lake Worth Beach, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lewis Matthew J | Manager | PO Box 1242, West Palm Beach, FL, 33402 |
LEWIS MATTHEW J | Agent | 2257 Shimmery Ln, Lake Worth Beach, FL, 33462 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000053236 | SALT COUNTRY PROPERTY MANAGEMENT | ACTIVE | 2024-04-22 | 2029-12-31 | - | 2257 SHIMMERY LN, LAKE WORTH, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 2257 Shimmery Ln, Lake Worth Beach, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 2257 Shimmery Ln, Lake Worth Beach, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 2257 Shimmery Ln, Lake Worth Beach, FL 33462 | - |
REINSTATEMENT | 2024-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-04-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-18 |
REINSTATEMENT | 2022-09-30 |
ANNUAL REPORT | 2021-04-25 |
REINSTATEMENT | 2020-11-21 |
REINSTATEMENT | 2019-04-27 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-12-15 |
Florida Limited Liability | 2015-05-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State