Search icon

SILVER STAR MANAGEMENT, LLC - Florida Company Profile

Company Details

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

SILVER STAR MANAGEMENT, 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 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L02000011619
FEI/EIN Number 010686524

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

Address: 2755 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2755 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'APUZZO STEVEN JSr. Managing Member 2755 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
D'APUZZO STEVEN JSr. Agent 2755 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2755 EAST OAKLAND PARK BLVD, SUITE 303, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-02-06 2755 EAST OAKLAND PARK BLVD, SUITE 303, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2755 EAST OAKLAND PARK BLVD, SUITE 303, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-01-16 D'APUZZO, STEVEN J, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State