Search icon

SALISBURY LLC

Company Details

Entity Name: SALISBURY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (3 months ago)
Document Number: L17000175761
FEI/EIN Number 82-2513743
Address: 4800 NORTH FEDERAL HIGHWAY, SUITE A103, BOCA RATON, FL, 33431, US
Mail Address: 4800 NORTH FEDERAL HIGHWAY, SUITE A103, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Simsek Olivia Agent 1840 SOUTHWEST 22ND STREET, 4TH FLOOR, MIAMI, FL, 33145

Manager

Name Role Address
SICIMOGLU SAHAP Manager 4800 NORTH FEDERAL HIGHWAY, SUITE A103, BOCA RATON, FL, 33431

Secretary

Name Role Address
SICIMOGLU SAHAP Secretary 4800 NORTH FEDERAL HIGHWAY, SUITE A103, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-25 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-25 Simsek, Olivia No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000685055 ACTIVE 1000001017279 DUVAL 2024-10-22 2034-10-30 $ 572.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000685030 ACTIVE 1000001017277 DUVAL 2024-10-22 2044-10-30 $ 5,444.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-14
Florida Limited Liability 2017-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State