Search icon

SILVA OPS LLC - Florida Company Profile

Company Details

Entity Name: SILVA OPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVA OPS 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000120781
FEI/EIN Number 46-3529422

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

Address: 610 N E 28th Court., Pompano Beach, FL, 33064, US
Mail Address: 610 NE 28th Court, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESILVA KEESEAN Managing Member 610 N E 28th Court., Pompano Beach, FL, 33064
DESILVA MARC-ANTHONY Managing Member 610 N E 28th Court., Pompano Beach, FL, 33064
DESILVA KEESEAN Agent 610 N E 28th Court., Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 610 N E 28th Court., Pompano Beach, FL 33064 -
REINSTATEMENT 2016-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 610 N E 28th Court., Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-10-20 610 N E 28th Court., Pompano Beach, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-27 DESILVA, KEESEAN -
REINSTATEMENT 2015-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-20
REINSTATEMENT 2015-03-27
Florida Limited Liability 2013-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State