Search icon

SILVA CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SILVA CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SILVA CONSTRUCTION SERVICES 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: 28 May 2010 (15 years ago)
Date of dissolution: 22 Aug 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2024 (6 months ago)
Document Number: L10000057870
FEI/EIN Number 27-2718052

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

Address: 6807 sugarbush dr, Orlando, FL 32819
Mail Address: 6807 sugarbush dr, orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
silva, cesar Agent 6807 sugarbush dr, Orlando, FL 32819
silva, cesar Manager 6807 sugarbush dr, Orlando, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105296 REGINA'S CLEANING SERVICE EXPIRED 2019-09-25 2024-12-31 - 6240 PEREGRINE CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 6807 sugarbush dr, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 6807 sugarbush dr, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-03-04 6807 sugarbush dr, Orlando, FL 32819 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-23 silva, cesar -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-22
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-05-01
AMENDED ANNUAL REPORT 2016-10-24
ANNUAL REPORT 2016-02-12
AMENDED ANNUAL REPORT 2015-06-23

Date of last update: 23 Feb 2025

Sources: Florida Department of State