Entity Name: | SILVER ORANGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SILVER ORANGE 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: | 28 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000134036 |
FEI/EIN Number |
453987594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 S. 34th St., FT. PIERCE, FL, 34947, US |
Mail Address: | 2210 S. 34th St., FT. PIERCE, FL, 34947, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AC CONSTRUCTION LLC | Auth | - |
Moran Susan R | Managing Member | 10 Ruth Circle, Haverhill, MA, 018328900 |
SHMUELOV SHLOMO | Managing Member | 2191 Mission St., San Fransisco, CA, 94110 |
SHARON Roei | Managing Member | 2210 S. 34th St., FT. PIERCE, FL, 34947 |
ALTER KOBI | Managing Member | 2210 S. 34th St., FT. PIERCE, FL, 34947 |
Anat Levine AKA A.L. IGO Investments LTD | Managing Member | 3 Nisim Aloni St., Tel Aviv, 629197 |
AC CONSTRUCTION LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-03 | 2210 S. 34th St., FT. PIERCE, FL 34947 | - |
CHANGE OF MAILING ADDRESS | 2016-04-03 | 2210 S. 34th St., FT. PIERCE, FL 34947 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-03 | 2210 S. 34th St., FT. PIERCE, FL 34947 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | AC Construction LLC | - |
LC AMENDMENT | 2012-06-07 | - | - |
LC AMENDMENT | 2011-12-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-03 |
AMENDED ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2015-01-03 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State