Search icon

SILVER STAR ON LIME LLC - Florida Company Profile

Company Details

Entity Name: SILVER STAR ON LIME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER STAR ON LIME 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: 12 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: L11000116828
FEI/EIN Number 453589369

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

Address: 36251 SR 70E, Myakka City, FL, 34251, US
Mail Address: 2727 ASPINWALL STREET, SARASOTA, FL, 34237, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE ANN M Managing Member 2727 ASPINWALL STREET, SARASOTA, FL, 34237
KRONE VICTORIA J Managing Member 35615 SR 70 E, Myakka City, FL, 34251
BEVIER ANTOINETTE E Managing Member 400 N. BRIGGS AVE, SARASOTA, FL, 34237
ROCHE ANN M Agent 2727 ASPINWALL STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 36251 SR 70E, Myakka City, FL 34251 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-06-07 ROCHE, ANN M -
REINSTATEMENT 2018-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000440246 ACTIVE 1000000956033 MANATEE 2023-06-09 2044-07-17 $ 12,420.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J23000276469 TERMINATED 1000000954735 MANATEE 2023-05-25 2043-06-13 $ 27,568.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000410213 TERMINATED 1000000870239 MANATEE 2020-12-10 2030-12-16 $ 330.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000410197 TERMINATED 1000000870237 MANATEE 2020-12-10 2040-12-16 $ 1,684.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J18000432815 TERMINATED 1000000786710 SARASOTA 2018-06-14 2038-06-20 $ 1,375.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001802843 TERMINATED 1000000556673 SARASOTA 2013-11-25 2023-12-26 $ 322.56 STATE OF FLORIDA0116828
J13001802835 TERMINATED 1000000556672 SARASOTA 2013-11-25 2033-12-26 $ 3,311.07 STATE OF FLORIDA0030878

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-06-19
REINSTATEMENT 2021-10-09
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-06-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
CORLCMMRES 2013-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7489818407 2021-02-12 0455 PPS 36251 State Road 70 E, Myakka City, FL, 34251-9309
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 17
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54666
Loan Approval Amount (current) 54666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 601592
Servicing Lender Name Lendistry-Federal Reserve (MBE) Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Myakka City, MANATEE, FL, 34251-9309
Project Congressional District FL-16
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6696737409 2020-05-15 0455 PPP 36251 SR 70 E, MYAKKA CITY, FL, 34251
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47254
Loan Approval Amount (current) 47254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYAKKA CITY, MANATEE, FL, 34251-0001
Project Congressional District FL-16
Number of Employees 10
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47849.53
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State