Entity Name: | SILVER TEE SOFTWARE SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SILVER TEE SOFTWARE SYSTEMS, 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: |
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: | 03 Jun 2011 (14 years ago) |
Date of dissolution: | 07 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Apr 2022 (3 years ago) |
Document Number: | L11000065058 |
FEI/EIN Number |
452458648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7955 AIRPORT ROAD NORTH, SUITE 202, NAPLES, FL, 34109 |
Mail Address: | 1617 Crystal Shores Drive, Moneta, VA, 24121, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORRENTINO ROBERT | Managing Member | 7955 AIRPORT ROAD NORTH, SUITE 202, NAPLES, FL, 34109 |
FAGA ANTONIO | Agent | AIRPORT ROAD NORTH, SUITE 202, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-07 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 7955 AIRPORT ROAD NORTH, SUITE 202, NAPLES, FL 34109 | - |
REINSTATEMENT | 2013-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-10 | FAGA, ANTONIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-10 | AIRPORT ROAD NORTH, SUITE 202, NAPLES, FL 34109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-04-18 |
REINSTATEMENT | 2013-03-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State