Search icon

SILTIM, LLC

Company Details

Entity Name: SILTIM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000093779
FEI/EIN Number 260901461
Address: 4954 S. ORANGE AVENUE, ORLANDO, FL, 32806
Mail Address: 4990 S. ORANGE AVENUE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WRYE TIMOTHY J Agent 4954 S. ORANGE AVE, ORLANDO, FL, 32806

Managing Member

Name Role Address
WYRE TIMOTHY J Managing Member 4954 S. ORANGE AVENUE, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034950 FLORIDA TRANSMISSION REPAIR EXPIRED 2019-03-15 2024-12-31 No data 4990 S ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-03-20 4954 S. ORANGE AVENUE, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2011-01-20 WRYE, TIMOTHY J No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 4954 S. ORANGE AVE, ORLANDO, FL 32806 No data
REINSTATEMENT 2011-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2009-06-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 4954 S. ORANGE AVENUE, ORLANDO, FL 32806 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000123919 ACTIVE 1000000774272 ORANGE 2018-03-01 2028-03-28 $ 1,193.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-08-06
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-24
REINSTATEMENT 2011-01-20
LC Amendment 2009-06-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State