Search icon

SILVER STAR PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: SILVER STAR PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER STAR PRODUCTS 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: 29 Apr 2013 (12 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: L13000061908
FEI/EIN Number 46-2644221

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

Address: 1640 N Park Ave, Bartow, FL, 33830, US
Mail Address: 1454 Greely Ct, Wesley Chapel, FL, 33543, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMMER ASHLEIGH Manager 512 Grape St, Bowling Green, FL, 33834
PLUMMER ASHLEIGH Agent 512 Grape St, Bowling Green, FL, 33834

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057614 LIVE LOCS EXPIRED 2013-06-11 2018-12-31 - 311 N BUENA VISTA AVE, ORLANDO, FL, 32835
G13000046338 DEBUT DEVELOPMENT EXPIRED 2013-05-15 2018-12-31 - 311 N BUENA VISTA AVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 1640 N Park Ave, Bartow, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 512 Grape St, Bowling Green, FL 33834 -
CHANGE OF MAILING ADDRESS 2016-04-21 1640 N Park Ave, Bartow, FL 33830 -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-14
Florida Limited Liability 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State