Search icon

SILVER DOOR LLC - Florida Company Profile

Company Details

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

SILVER DOOR 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: 17 Dec 2010 (14 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: L10000129096
FEI/EIN Number 274290685

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

Mail Address: 3508 72nd Dr E, SARASOTA, FL, 34243, US
Address: 3508 72ND E, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNDAGE SCOTT Manager 3508 72DR E, SARASOTA, FL, 34243
CARLSON GAIL Managing Member 3508 72dr E, SARASOTA, FL, 34243
Kerkering Barberio CPA Agent 1990 Main Street, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-19 - -
REGISTERED AGENT NAME CHANGED 2019-04-01 Kerkering Barberio CPA -
CHANGE OF MAILING ADDRESS 2018-03-08 3508 72ND E, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 1990 Main Street, Suite 801, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 3508 72ND E, SARASOTA, FL 34243 -
LC AMENDMENT 2012-01-09 - -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-06-11
LC Amendment 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State