Search icon

PEPE SILVIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PEPE SILVIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEPE SILVIA GROUP, 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: 19 Feb 2014 (11 years ago)
Document Number: L14000028618
FEI/EIN Number 46-4856998

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

Address: 1600 CAPITAL CIRCLE SW, TALLAHASSEE, FL, 32310, US
Mail Address: PO Box 2497, TALLAHASSEE, FL, 32316, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALISTER LYLE E Manager 1600 CAPITAL CIRCLE SW, TALLAHASSEE, FL, 32310
MCALISTER LEE E Manager 1600 CAPITAL CIRCLE SW, TALLAHASSEE, FL, 32310
MCALISTER JORDON L Manager 1600 CAPITAL CIRCLE SW, TALLAHASSEE, FL, 32310
MCALISTER LYLE E Agent 1600 CAPITAL CIRCLE SW, TALLAHASSEE, FL, 32310

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026427 SUITE BILLS EXPIRED 2014-03-14 2019-12-31 - PO BOX 20994, TALLAHASSEE, FL, 32316
G14000017762 ABILLITY EXPIRED 2014-02-19 2019-12-31 - PO BOX 20994, TALLAHASSEE, FL, 32316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-29 1600 CAPITAL CIRCLE SW, TALLAHASSEE, FL 32310 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State