Search icon

NORAH SILVA PHOTOGRAPHY LLC - Florida Company Profile

Company Details

Entity Name: NORAH SILVA PHOTOGRAPHY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORAH SILVA PHOTOGRAPHY 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: 08 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000102291
FEI/EIN Number 450577174

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

Address: 12751 80th Ave, Bronson, FL, 32621, US
Mail Address: 211 Avery Glen, Decatur, GA, 30030, US
ZIP code: 32621
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA NORAH Manager 12751 80th Ave, Bronson, FL, 32621
SILVA NORAH E Agent 12751 80th Ave, Bronson, FL, 32621

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08091900306 CATCH THE EXPERIENCE EXPIRED 2008-03-31 2013-12-31 - 555 NW 35TH PLACE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 12751 80th Ave, Bronson, FL 32621 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 12751 80th Ave, Bronson, FL 32621 -
CHANGE OF MAILING ADDRESS 2015-09-17 12751 80th Ave, Bronson, FL 32621 -
REGISTERED AGENT NAME CHANGED 2015-09-17 SILVA, NORAH E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-09-17
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-31
Florida Limited Liability 2007-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State