Entity Name: | SILVER LAKE MEADOWS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Apr 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000064996 |
FEI/EIN Number | APPLIED FOR |
Address: | 940 WEST OAKLAND AVE, UNIT A10, OAKLAND, FL, 34787 |
Mail Address: | 940 WEST OAKLAND AVE, UNIT A10, OAKLAND, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASMA & ASMA PA | Agent | 884 SOUTH DILLARD STREET, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
BONNETTE DONALD J | Manager | 940 WEST OAKLAND AVE, OAKLAND, FL, 34787 |
TALL CASTLE HOMES, INC. | Manager | No data |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC AMENDMENT | 2014-11-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-11-20 | ASMA & ASMA PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-20 | 884 SOUTH DILLARD STREET, WINTER GARDEN, FL 34787 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2014-11-20 |
Florida Limited Liability | 2014-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State