Search icon

SILER TECH, LLC - Florida Company Profile

Company Details

Entity Name: SILER TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILER TECH, 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: 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: 31 Mar 2011 (14 years ago)
Document Number: L11000039177
FEI/EIN Number 451259462

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

Address: 11612 108th St, Largo, FL, 33778, US
Mail Address: 10801 STARKEY RD, LARGO, FL, 33777, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILER DANIEL L Managing Member 11612 108th St, LARGO, FL, 33778
SILER DANIEL L Agent 11612 108th St, LARGO, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000022 PREMIER IT SERVICES ACTIVE 2020-01-01 2025-12-31 - 14000 THACHER AVE, LARGO, FL, 33774
G15000010120 SEASHELL MASSAGE EXPIRED 2015-01-28 2020-12-31 - 14000 THACHER AVE, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 11612 108th St, Largo, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 11612 108th St, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2021-07-28 11612 108th St, Largo, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-09
AMENDED ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State