Search icon

SILENT STORM ENTERTAINMENT "LLC" - Florida Company Profile

Company Details

Entity Name: SILENT STORM ENTERTAINMENT "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILENT STORM ENTERTAINMENT "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: 21 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L12000025018
FEI/EIN Number 68-0609326

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

Address: 11542 LAKE WILLIS DR, ORLANDO, FL, 32821, US
Mail Address: 11542 LAKE WILLIS DRIVE, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSA SEAN A Authorized Member 11542 LAKE WILLIS DR, ORLANDO, FL, 32821
RABATA EDNA Manager 11542 LAKE WILLIS DR, ORLANDO, FL, 32821
ROSA SEAN A Agent 11542 LAKE WILLIS DR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 ROSA, SEAN A -
CHANGE OF MAILING ADDRESS 2019-03-27 11542 LAKE WILLIS DR, ORLANDO, FL 32821 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-28 11542 LAKE WILLIS DR, ORLANDO, FL 32821 -
LC STMNT OF RA/RO CHG 2017-07-28 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-09-27
LC Amendment 2017-08-10
CORLCRACHG 2017-07-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State