Entity Name: | CLASSIC SILHOUETTE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Dec 2006 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Oct 2007 (17 years ago) |
Document Number: | L06000119012 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 14851 SR 52, Unit 107, Hudson, FL, 34469, US |
Mail Address: | 14851 SR 52, Unit 107, Hudson, FL, 34469, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BAKER MICHAEL | Manager | 14851 SR 52, UNIT 107 PMB #207, HUDSON, FL, 34469 |
Name | Role | Address |
---|---|---|
BAKER BABBY | Secretary | 14851 SR 52, UNIT 107 PMB #207, HUDSON, FL, 34469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-03 | 14851 SR 52, Unit 107, PMB # 207, Hudson, FL 34469 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 14851 SR 52, Unit 107, PMB # 207, Hudson, FL 34469 | No data |
LC AMENDMENT AND NAME CHANGE | 2007-10-24 | CLASSIC SILHOUETTE LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State