Entity Name: | SALTWATER BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SALTWATER BUILDERS, 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: | 30 Sep 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 May 2017 (8 years ago) |
Document Number: | L15000165859 |
FEI/EIN Number |
383980915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13748 NW Hwy 19, Chiefland, FL, 32626, US |
Mail Address: | PO Box 5070, Cross City, FL, 32628, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLLING-COTHRON FORREST B | Manager | 13748 NW Hwy 19, Chiefland, FL, 32626 |
BOLLING-COTHRON FORREST B | Agent | 13748 NW Hwy 19, Chiefland, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 13748 NW Hwy 19, Chiefland, FL 32626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 13748 NW Hwy 19, Chiefland, FL 32626 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 13748 NW Hwy 19, Chiefland, FL 32626 | - |
LC AMENDMENT | 2017-05-30 | - | - |
REINSTATEMENT | 2016-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | BOLLING-COTHRON, FORREST B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2016-02-29 | SALTWATER BUILDERS, LLC | - |
LC NAME CHANGE | 2016-02-04 | GULF COAST BUILDING SERVICES, LLC | - |
LC NAME CHANGE | 2016-01-08 | SALTWATER BUILDERS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000040905 | TERMINATED | 1000000977021 | DIXIE | 2024-01-11 | 2044-01-17 | $ 2,513.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000413013 | TERMINATED | 1000000786033 | GILCHRIST | 2018-06-11 | 2038-06-13 | $ 19,175.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-12 |
LC Amendment | 2017-05-30 |
ANNUAL REPORT | 2017-02-02 |
REINSTATEMENT | 2016-11-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5133077305 | 2020-04-30 | 0491 | PPP | 19685 SE US Hwy 19, OLD TOWN, FL, 32680-5362 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State