Search icon

RAVANNA SILVER, LLC - Florida Company Profile

Company Details

Entity Name: RAVANNA SILVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAVANNA SILVER, 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: 02 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L13000048549
FEI/EIN Number 41-2282584

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

Address: 11352 West State Road 84 Suite 198, DAVIE, FL, 33325, US
Mail Address: 11352 West State Road 84 Suite 198, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANNA RAMON Manager 11352 West State Road 84 Suite 198, DAVIE, FL, 33325
LUNA LEADY Auth 6797 NW 199TH TERRACE, HIALEAH, FL, 33015
ZAMBRANO BLANCA Agent 1560 Sawgrass Corporate, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 1560 Sawgrass Corporate, Parkway 4th Floor # 499, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2024-08-13 11352 West State Road 84 Suite 198, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 11352 West State Road 84 Suite 198, DAVIE, FL 33325 -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-28 - -
REGISTERED AGENT NAME CHANGED 2020-04-28 ZAMBRANO, BLANCA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2016-04-11 RAVANNA SILVER, LLC -
REINSTATEMENT 2016-01-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2023-09-11
REINSTATEMENT 2022-10-19
REINSTATEMENT 2020-04-28
ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2017-07-26
LC Name Change 2016-04-11
REINSTATEMENT 2016-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State