Search icon

SILKCO, LLC

Company Details

Entity Name: SILKCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000001166
FEI/EIN Number 421693624
Address: 3338 W. Indian River Blvd, Edgewater, FL, 32141, US
Mail Address: C/O Chris Meagher, Manager, 22 Manzanita, Littleton, CO, 80127, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Meagher Chris M Agent 126 VISTA LAKE CIRCLE, PONTE VEDRA, FL, 32081

Manager

Name Role Address
Meagher Chris M Manager C/O Chris Meagher, Manager, Littleton, CO, 80127

Treasurer

Name Role Address
Meagher Chris M Treasurer C/O Chris Meagher, Manager, Littleton, CO, 80127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 126 VISTA LAKE CIRCLE, 3546 Grande Tuscany Way, PONTE VEDRA, FL 32081 No data
LC STMNT OF RA/RO CHG 2021-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 3338 W. Indian River Blvd, Edgewater, FL 32141 No data
CHANGE OF MAILING ADDRESS 2020-04-20 3338 W. Indian River Blvd, Edgewater, FL 32141 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Meagher, Chris M No data
MERGER 2006-03-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000056137

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State