Search icon

SALEABILITY LLC - Florida Company Profile

Company Details

Entity Name: SALEABILITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALEABILITY 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: 26 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: L17000261617
FEI/EIN Number 823814828

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

Address: 55427 6th St, Astor, FL, 32102, US
Mail Address: P.O. Box 276, Astor, FL, 32102, US
ZIP code: 32102
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brainard Tracy Manager 55427 6th St, Astor, FL, 32102
JONES KAITLIN L Secretary 55427 6th St, Astor, FL, 32102
BRAINARD TRACY L Agent 55427 6th St, Astor, FL, 32102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055537 RIVER REALTY GROUP ACTIVE 2021-04-22 2026-12-31 - P.O. BOX 276, ASTOR, FL, 32102
G21000017071 RIVER REALTY ACTIVE 2021-02-04 2026-12-31 - 55427 6TH ST, ASTOR, FL, 32102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 55427 6th St, Astor, FL 32102 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 55427 6th St, Astor, FL 32102 -
CHANGE OF MAILING ADDRESS 2021-04-27 55427 6th St, Astor, FL 32102 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 BRAINARD, TRACY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-14
REINSTATEMENT 2018-10-16
Florida Limited Liability 2017-12-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State