Search icon

JIM SILVIS ROOFING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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