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. |
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 |
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 |
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 | - | - |
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