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