Entity Name: | JIM SILVIS ROOFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JIM SILVIS ROOFING 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. |
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: | 21 May 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | L03000019111 |
FEI/EIN Number |
593013172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801BOSTON AVENUE, SOUTH DAYTONA, FL, 32119 |
Mail Address: | 801 BOSTON AVENUE, SOUTH DAYTONA, FL, 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVIS JIM W | Managing Member | 801 BOSTON AVENUE, SOUTH DAYTONA, FL, 32119 |
SILVIS ED | Treasurer | 2110 ANASTASIA DRIVE, SOUTH DAYTONA, FL, 32119 |
SILVIS JAMES W | Vice President | 801BOSTON AVENUE, DAYTONA BEACH, FL, 32119 |
SILVIS JAMES W | Agent | 801 BOSTON AVENUE, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-01 | 801BOSTON AVENUE, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2007-08-01 | 801BOSTON AVENUE, SOUTH DAYTONA, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-01 | 801 BOSTON AVENUE, SOUTH DAYTONA, FL 32119 | - |
LC NAME CHANGE | 2007-06-28 | JIM SILVIS ROOFING LLC | - |
REGISTERED AGENT NAME CHANGED | 2004-11-18 | SILVIS, JAMES WIII | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900006283 | LAPSED | CA 06-1343 MB | PALM BEACH CTY CIR CIVIL | 2006-04-07 | 2011-05-01 | $26284.01 | AMERICAN BUILDERS AND CONTRACTORS SUPPLY CO., INC., 5100-B NW 9TH AVENUE, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-08-01 |
LC Name Change | 2007-06-28 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-06-13 |
Reg. Agent Change | 2004-11-18 |
Reg. Agent Resignation | 2004-11-18 |
ANNUAL REPORT | 2004-03-24 |
Off/Dir Resignation | 2003-05-21 |
Florida Limited Liabilites | 2003-05-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State