Entity Name: | SILVER STAR SOUTH FLORIDA "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SILVER STAR SOUTH FLORIDA "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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Oct 2016 (8 years ago) |
Document Number: | L06000090135 |
FEI/EIN Number |
205544773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14625 NE 4 AVE, miami, FL, 33161, US |
Mail Address: | 14625 NE 4 AVE, miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
campbell Hubert | Chief Executive Officer | 14625 NE 4 AVE, miami, FL, 33161 |
Campbell Chelsea | Manager | 14625 NE 4 AVE, miami, FL, 33161 |
campbell hubert | Agent | 14625 NE 4 AVE, miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 14625 NE 4 AVE, miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 14625 NE 4 AVE, miami, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 14625 NE 4 AVE, miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-07 | campbell, hubert | - |
LC AMENDMENT | 2016-10-28 | - | - |
LC AMENDMENT | 2016-08-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-12-09 | SILVER STAR SOUTH FLORIDA "LLC" | - |
REINSTATEMENT | 2014-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-08-07 |
ANNUAL REPORT | 2017-03-15 |
LC Amendment | 2016-10-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State