Search icon

SILVER VALLEY, LLC - Florida Company Profile

Company Details

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

SILVER VALLEY, 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: 09 May 2013 (12 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L13000068536
FEI/EIN Number 42-1775258

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

Address: 12601 New Brittany Blvd, Fort Myers, FL, 33907, US
Mail Address: 1616 W Cape Coral Pkwy., CAPE CORAL, FL, 33914, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEICHSEL IVO Managing Member 1616 W Cape Coral Pkwy., Cape Coral, FL, 33914
SCHUTT DARRIN RESQ. Agent 12601 New Brittany Blvd, Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094419 AFFORDABLE CLEANING SERVICE OF LEE COUNTY EXPIRED 2013-09-24 2018-12-31 - 1908 PALACO GRANDE PARKWAY, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 12601 New Brittany Blvd, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 12601 New Brittany Blvd, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2014-04-20 12601 New Brittany Blvd, Fort Myers, FL 33907 -
LC AMENDMENT 2013-05-20 - -

Documents

Name Date
LC Voluntary Dissolution 2018-01-16
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-20
LC Amendment 2013-05-20
Florida Limited Liability 2013-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State