Search icon

E SILVA MASONRY, LLC - Florida Company Profile

Company Details

Entity Name: E SILVA MASONRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E SILVA MASONRY, 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: 11 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000073925
FEI/EIN Number 201715205

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

Address: 110 Biltmore Drive North west, WINTER HAVEN, FL, 33881, US
Mail Address: 110 Biltmore Drive North west, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ESEQUIEL President 110 Biltmore Drive North west, WINTER HAVEN, FL, 33881
SILVA EZEQUIEL Agent 110 Biltmore Drive North west, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 110 Biltmore Drive North west, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2020-06-23 110 Biltmore Drive North west, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 110 Biltmore Drive North west, WINTER HAVEN, FL 33881 -
REINSTATEMENT 2018-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 SILVA, EZEQUIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-01-06 - -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-03-31
ANNUAL REPORT 2016-03-04
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-02-02
REINSTATEMENT 2011-01-06
ANNUAL REPORT 2009-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State