Search icon

SILVER SEA ARCHITECTURE LLC - Florida Company Profile

Company Details

Entity Name: SILVER SEA ARCHITECTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER SEA ARCHITECTURE 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: 06 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2016 (9 years ago)
Document Number: L13000065967
FEI/EIN Number 46-2699181

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

Address: 1150 Douglas Ave, Altamonte Springs, FL, 32714, US
Mail Address: 1150 Douglas Ave, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gonzalez maria F Gene 1150 Douglas Ave, Altamonte Springs, FL, 32714
Feighery Crew P Vice President 1150 Douglas Ave, Altamonte Springs, FL, 32714
GONZALEZ MARIA F Agent 1150 Douglas Ave, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 1150 Douglas Ave, 350, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2018-01-19 1150 Douglas Ave, 350, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 1150 Douglas Ave, 350, Altamonte Springs, FL 32714 -
REINSTATEMENT 2016-08-03 - -
REGISTERED AGENT NAME CHANGED 2016-08-03 GONZALEZ, MARIA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State