Search icon

SILVER 7 PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SILVER 7 PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER 7 PROPERTIES, 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: 23 Sep 2011 (14 years ago)
Document Number: L11000109220
FEI/EIN Number 371648646

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

Address: 8050 NAVARRE PKWY, NAVARRE, FL, 32566, US
Mail Address: 8050 NAVARRE PKWY, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCHARD & GREENE, PL Agent 1901 ANDORRA STREET, NAVARRE, FL, 32566
HOOK NEIL Managing Member 8050 NAVARRE PKWY, NAVARRE, FL, 32566
GRUBBS DUSTIN Managing Member 8050 NAVARRE PKWY, NAVARRE, FL, 32566
SPEAR CARL H Managing Member 5101 N DAVIS HIGHWAY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-11-27 8050 NAVARRE PKWY, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2012-11-27 8050 NAVARRE PKWY, NAVARRE, FL 32566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000183060 TERMINATED 1000000579718 SANTA ROSA 2014-01-31 2034-02-07 $ 1,238.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State