Search icon

SALVUS WEALTH MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SALVUS WEALTH MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: M15000002699
FEI/EIN Number 471426180

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

Address: 6022 San Jose Blvd, Suite 100N, Jacksonville, FL, 32217, US
Mail Address: 6022 San Jose Blvd, Suite 100N, Jacksonville, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: NEW JERSEY

Central Index Key

CIK number Mailing Address Business Address Phone
1809236 200 SCHULZ DRIVE, SUITE 302, RED BANK, NJ, 07701 200 SCHULZ DRIVE, SUITE 302, RED BANK, NJ, 07701 732-542-2629

Filings since 2024-10-07

Form type 13F-HR
File number 028-20431
Filing date 2024-10-07
Reporting date 2024-09-30
File View File

Filings since 2024-08-30

Form type N-PX
File number 028-20431
Filing date 2024-08-30
Reporting date 2024-06-30
File View File

Filings since 2024-07-17

Form type 13F-HR
File number 028-20431
Filing date 2024-07-17
Reporting date 2024-06-30
File View File

Filings since 2024-04-12

Form type 13F-HR
File number 028-20431
Filing date 2024-04-12
Reporting date 2024-03-31
File View File

Filings since 2024-01-09

Form type 13F-HR
File number 028-20431
Filing date 2024-01-09
Reporting date 2023-12-31
File View File

Filings since 2023-10-11

Form type 13F-HR
File number 028-20431
Filing date 2023-10-11
Reporting date 2023-09-30
File View File

Filings since 2023-07-14

Form type 13F-HR
File number 028-20431
Filing date 2023-07-14
Reporting date 2023-06-30
File View File

Filings since 2023-04-11

Form type 13F-HR
File number 028-20431
Filing date 2023-04-11
Reporting date 2023-03-31
File View File

Filings since 2023-01-19

Form type 13F-HR
File number 028-20431
Filing date 2023-01-19
Reporting date 2022-12-31
File View File

Filings since 2022-10-12

Form type 13F-HR
File number 028-20431
Filing date 2022-10-12
Reporting date 2022-09-30
File View File

Filings since 2022-07-11

Form type 13F-HR
File number 028-20431
Filing date 2022-07-11
Reporting date 2022-06-30
File View File

Filings since 2022-04-11

Form type 13F-HR
File number 028-20431
Filing date 2022-04-11
Reporting date 2022-03-31
File View File

Filings since 2022-01-19

Form type 13F-HR
File number 028-20431
Filing date 2022-01-19
Reporting date 2021-12-31
File View File

Filings since 2021-10-05

Form type 13F-HR
File number 028-20431
Filing date 2021-10-05
Reporting date 2021-09-30
File View File

Filings since 2021-07-09

Form type 13F-HR
File number 028-20431
Filing date 2021-07-09
Reporting date 2021-06-30
File View File

Filings since 2021-04-09

Form type 13F-HR
File number 028-20431
Filing date 2021-04-09
Reporting date 2021-03-31
File View File

Filings since 2021-01-15

Form type 13F-HR
File number 028-20431
Filing date 2021-01-15
Reporting date 2020-12-31
File View File

Key Officers & Management

Name Role Address
JOEL ROBERT W Manager 1988 CAMILLA OAK LANE, JACKSONVILLE, FL, 32217
JOEL ROBERT W Agent 6022 San Jose Blvd, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 6022 San Jose Blvd, Suite 100N, Jacksonville, FL 32217 -
CHANGE OF MAILING ADDRESS 2021-01-11 6022 San Jose Blvd, Suite 100N, Jacksonville, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 6022 San Jose Blvd, Suite 100N, Jacksonville, FL 32217 -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 JOEL, ROBERT W -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-01-11
Foreign Limited 2015-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State