Search icon

SILVER, LLC - Florida Company Profile

Company Details

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

SILVER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L00000014264
FEI/EIN Number 593687740

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

Address: 1702 NORTH FLORIDA AVENUE, TAMPA, FL, 33602
Mail Address: P.O. BOX 3275, TAMPA, FL, 33601
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON MARVIN Managing Member 1702 N FLORIDA AVE, TAMPA, FL, 33602
SOLOMON MARVIN Agent 1702 NORTH FLORIDA AVENUE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 1702 NORTH FLORIDA AVENUE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2009-02-06 1702 NORTH FLORIDA AVENUE, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-06 1702 NORTH FLORIDA AVENUE, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-05
REINSTATEMENT 2013-10-04
REINSTATEMENT 2012-10-31
ANNUAL REPORT 2011-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State