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