Search icon

SILVER W, LLC - Florida Company Profile

Company Details

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

SILVER W, 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 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: L14000046112
FEI/EIN Number 46-5325195

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

Address: 1014 63 ST W, Bradenton, FL, 34209, US
Mail Address: 7146 MADDOX ROAD, OCHLOCKNEE, GA, 31773, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ozner DEBORAH A Manager PO Box 309, Ochlocknee, GA, 31773
Ozner Margery Auth 1014 63 ST W, Bradenton, FL, 34209
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087645 ALL ABOUT BIRD DOGS ACTIVE 2021-07-01 2026-12-31 - 7146 MADDOX ROAD, OCHLOCKNEE, FL, 31773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-05 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 7901 4th St N, STE 300 St. Petersburg , FL 33702, Suite 300, St Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2017-02-02 - -
CHANGE OF MAILING ADDRESS 2017-02-02 1014 63 ST W, Bradenton, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1014 63 ST W, Bradenton, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-03-07
CORLCRACHG 2017-02-02
Reg. Agent Resignation 2017-01-12
ANNUAL REPORT 2017-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State