Search icon

SALTY SNAPPER RESORT, LLC - Florida Company Profile

Company Details

Entity Name: SALTY SNAPPER RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALTY SNAPPER RESORT, 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: 14 Nov 2017 (7 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: L17000235176
FEI/EIN Number 82-3444396

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

Address: 10216 Spoonbill Rd East, BRADENTON, FL, 34209, US
Mail Address: 10216 Spoonbill Rd East, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON JARYN J Manager 10415 SPOONBILL RD. WEST, BRADENTON, FL, 34209
NELSON Jaryn J Agent 10216 Spoonbill Rd East, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-21 - -
LC REVOCATION OF DISSOLUTION 2024-10-30 - -
VOLUNTARY DISSOLUTION 2024-10-28 - -
LC AMENDMENT 2024-04-18 - -
CHANGE OF MAILING ADDRESS 2024-03-25 10216 Spoonbill Rd East, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2024-03-25 NELSON, Jaryn J -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 10216 Spoonbill Rd East, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 10216 Spoonbill Rd East, BRADENTON, FL 34209 -

Documents

Name Date
LC Revocation of Dissolution 2024-10-30
VOLUNTARY DISSOLUTION 2024-10-28
LC Amendment 2024-04-18
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State