Search icon

SILVERA & SONS AUTOMOTIVE REPAIR LLC. - Florida Company Profile

Company Details

Entity Name: SILVERA & SONS AUTOMOTIVE REPAIR LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERA & SONS AUTOMOTIVE REPAIR 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: 29 Sep 2011 (14 years ago)
Document Number: L11000111665
FEI/EIN Number 453461174

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

Address: 5263 BTC PLACE, KISSIMMEE, FL, 34758
Mail Address: 111 CARLISLE COURT, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERA NATACHA F Manager 111 CARLISLE COURT, KISSIMMEE, FL, 34758
SILVERA NATACHA F Agent 111 CARLISLE COURT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-05 5263 BTC PLACE, KISSIMMEE, FL 34758 -
REGISTERED AGENT NAME CHANGED 2014-04-03 SILVERA, NATACHA F -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 111 CARLISLE COURT, KISSIMMEE, FL 34758 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000425047 TERMINATED 1000000869410 OSCEOLA 2020-12-15 2040-12-30 $ 126,539.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State