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. |
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 |
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 |
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 |
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 | - |
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 |
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