Search icon

SILC HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SILC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILC HOLDINGS, 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 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000058459
FEI/EIN Number 46-5344608

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

Address: 483 Montgomery Pl, Altamonte Springs, FL, 32714, US
Mail Address: 483 Montgomery Pl, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1653472 1485 INTERNATIONAL PARKWAY, SUITE 1031, LAKE MARY, FL, 32751 1485 INTERNATIONAL PARKWAY, SUITE 1031, LAKE MARY, FL, 32751 855-485-9032

Filings since 2015-09-30

Form type 1-A
File number 024-10485
Filing date 2015-09-30
File View File

Key Officers & Management

Name Role Address
TROMBETTI NATHAN H Authorized Member 483 Montgomery Pl, Altamonte Springs, FL, 32714
RICHARDS LAW FIRM, P.A. Agent 151 SOUTHHALL LANE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 483 Montgomery Pl, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2018-04-27 483 Montgomery Pl, Altamonte Springs, FL 32714 -
LC AMENDMENT 2016-12-07 - -

Documents

Name Date
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
LC Amendment 2016-12-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-12
Florida Limited Liability 2014-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State