Search icon

DOCTOR SILVER WATER LLC - Florida Company Profile

Company Details

Entity Name: DOCTOR SILVER WATER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOCTOR SILVER WATER 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: 18 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000006377
FEI/EIN Number 020781419

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

Address: 5036 DR. PHILLIPS BLVD., SUITE 179, ORLANDO, FL, 32819
Mail Address: 5036 DR. PHILLIPS BLVD., SUITE 179, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER KAREN Manager 5036 DR. PHILLIPS BLVD., ORLANDO, FL, 32819
AGENTS AND CORPORATIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08323900075 COLDANDFLURESCUE.COM EXPIRED 2008-11-14 2013-12-31 - 5036 DR. PHILLIPS BLVD., SUITE 179, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 5036 DR. PHILLIPS BLVD., SUITE 179, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2010-03-09 5036 DR. PHILLIPS BLVD., SUITE 179, ORLANDO, FL 32819 -
LC AMENDMENT AND NAME CHANGE 2006-03-29 DOCTOR SILVER WATER LLC -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State