Entity Name: | SILVERBREEZE MHP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
SILVERBREEZE MHP 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: | 21 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2019 (5 years ago) |
Document Number: | L11000008848 |
FEI/EIN Number |
45-5289138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 CHENEY HWY, #44, TITUSVILLE, FL 32780 |
Mail Address: | 1240 county line road, oakhill, FL 32759 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMAR, LISA | Agent | 925 CHENEY HWY, #44, TITUSVILLE, FL 32780 |
DEMAR, LISA | Managing Member | 925 CHENEY HWY, TITUSVILLE, FL 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-18 | DEMAR, LISA | - |
CHANGE OF MAILING ADDRESS | 2024-02-18 | 925 CHENEY HWY, #44, TITUSVILLE, FL 32780 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-18 | 925 CHENEY HWY, #44, TITUSVILLE, FL 32780 | - |
REINSTATEMENT | 2019-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-16 |
Reinstatement | 2019-12-16 |
REINSTATEMENT | 2016-02-18 |
ANNUAL REPORT | 2014-04-08 |
REINSTATEMENT | 2013-10-07 |
REINSTATEMENT | 2012-10-18 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State