Search icon

SILVERBOX ENTERTAINMENT LLC

Company Details

Entity Name: SILVERBOX ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000112193
FEI/EIN Number 223918524
Address: 9037 Fort Jefferson Blvd., ORLANDO, FL, 32822, US
Mail Address: 9037 Fort Jefferson Blvd., ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Judith Elizabeth M Agent 9037 Fort Jefferson Blvd., ORLANDO, FL, 32822

Manager

Name Role Address
Judith Elizabeth M Manager 9037 Fort Jefferson Blvd., ORLANDO, FL, 32822

Secretary

Name Role Address
Judith Elizabeth M Secretary 9037 Fort Jefferson Blvd., ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079664 EVOQUESTS EXPIRED 2018-07-24 2023-12-31 No data 8749 THE ESPLANADE, UNIT 12, ORLANDO, FL, 32836
G18000074622 EVOQUEST EXPIRED 2018-07-07 2023-12-31 No data 8749 THE ESPLANADE, APT. 12, ORLANDO, FL, 32836
G09000158014 IMPACTFUL MEDIA SOLUTIONS EXPIRED 2009-09-22 2014-12-31 No data 8732 LOST COVE DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 9037 Fort Jefferson Blvd., ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2022-04-21 9037 Fort Jefferson Blvd., ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 9037 Fort Jefferson Blvd., ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2016-03-20 Judith, Elizabeth M No data
LC NAME CHANGE 2007-06-14 SILVERBOX ENTERTAINMENT LLC No data

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State