Search icon

SILVER SEA DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: SILVER SEA DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER SEA DEVELOPMENT 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: 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: 16 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: L08000087991
FEI/EIN Number 800259484

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

Address: 1150 Douglas Ave, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1150 Douglas Ave, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PABLO H Manager 304 LAKE BRITTANY COURT, LAKE MARY, FL, 32714
GONZALEZ HORACIO Manager 247 MAISON COURT, ALTAMONGE SPRINGS, FL, 32714
Gonzalez Pablo G Agent 247 MAISON COURT, ALTAMONTE SPRING, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000086955 SILVER SPRING SQUARE ACTIVE 2023-07-25 2028-12-31 - 1150 DOUGLAS AVE, #350, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-08-05 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 Gonzalez, Pablo G -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 1150 Douglas Ave, 350, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2013-03-26 1150 Douglas Ave, 350, ALTAMONTE SPRINGS, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000462392 TERMINATED 1000000751933 SEMINOLE 2017-07-31 2037-08-11 $ 851.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
LC Amendment 2019-08-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State