Search icon

SILENT MODE GROUP LLC - Florida Company Profile

Company Details

Entity Name: SILENT MODE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILENT MODE GROUP 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: 26 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000009073
FEI/EIN Number 271754121

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

Address: 3821 Sarazen Drive, New Port Richey, FL, 34655, US
Mail Address: 16250 Homecoming Drive, Chino, CA, 91708, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON ANDRE Managing Member 16250 Homecoming Drive, Chino, CA, 91708
DIXON ANDRE Agent 3821 Sarazen Drive, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-30 3821 Sarazen Drive, New Port Richey, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 3821 Sarazen Drive, New Port Richey, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 3821 Sarazen Drive, New Port Richey, FL 34655 -
LC AMENDMENT AND NAME CHANGE 2011-05-26 SILENT MODE GROUP LLC -
LC AMENDMENT 2010-05-05 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-05
LC Amendment and Name Change 2011-05-26
ANNUAL REPORT 2011-03-04
LC Amendment 2010-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State