Search icon

SILVER ORANGE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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