Search icon

SILICON SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: SILICON SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILICON SPRINGS, 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: 06 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000137404
FEI/EIN Number 453998306

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

Address: 425 E SPRUCE STREET, TARPON SPRINGS, FL, 34689, US
Mail Address: 425 E SPRUCE STREET, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASSNACHT JACOB J Managing Member 425 E SPRUCE STREET, TARPON SPRINGS, FL, 34689
FASSNACHT JACOB J Agent 425 E SPRUCE STREET, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125243 ADCHIRP EXPIRED 2015-12-11 2020-12-31 - 425 EAST SPRUCE ST, TARPON SPRINGS, FL, 34689
G12000003856 POST CARD PROS.COM EXPIRED 2012-01-11 2017-12-31 - 425 E SPRUCE STREET, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-10-11 SILICON SPRINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 425 E SPRUCE STREET, TARPON SPRINGS, FL 34689 -
LC NAME CHANGE 2016-02-01 ADCHIRP, LLC -

Documents

Name Date
LC Name Change 2018-10-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-08-03
LC Name Change 2016-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-08
Florida Limited Liability 2011-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State