Entity Name: | SILVER SPOON EVENTS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SILVER SPOON EVENTS 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: | 04 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2022 (3 years ago) |
Document Number: | L08000084528 |
FEI/EIN Number |
90-0849598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 NE 125th Street, North Miami, FL, 33161, US |
Mail Address: | 1300 NE 125th Street, North Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACETO PAUL | Managing Member | 11710 NE 10th Ave, Biscayne Park, FL, 33161 |
ACETO PAUL | Agent | 11710 NE 10th Ave, Biscayne Park, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000103427 | SILVER SPOON KITCHEN | ACTIVE | 2024-08-29 | 2029-12-31 | - | 1300 NE 125TH STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 1300 NE 125th Street, North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 1300 NE 125th Street, North Miami, FL 33161 | - |
REINSTATEMENT | 2022-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-06 | ACETO, PAUL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 11710 NE 10th Ave, Biscayne Park, FL 33161 | - |
LC NAME CHANGE | 2008-11-25 | SILVER SPOON EVENTS LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-27 |
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State