Entity Name: | SOMETHING ABOUT SILVER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOMETHING ABOUT SILVER, 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. |
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: | 16 Jul 2014 (11 years ago) |
Document Number: | L14000112508 |
FEI/EIN Number |
47-1363780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2803 Gulf To Bay Blvd, CLEARWATER, FL, 33759, US |
Address: | 2803 Gulf To Bay Blvd, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS MELANIE A | President | 2803 Gulf To Bay Blvd, CLEARWATER, FL, 33759 |
DOUGLAS MELANIE A | Agent | 2803 Gulf To Bay Blvd, CLEARWATER, FL, 33759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000097454 | SUMMER LAINE JEWELRY | ACTIVE | 2024-08-15 | 2029-12-31 | - | 100 S BELCHER RD # 7175, CLEARWATER, FL, 33765 |
G23000088734 | VINTAGE DIGITAL PAPERS | ACTIVE | 2023-07-28 | 2028-12-31 | - | 2803 GULF TO BAY BLVD #463, CLEARWATER, FL, 33760 |
G22000149978 | CLEARWATER PRINTS | ACTIVE | 2022-12-06 | 2027-12-31 | - | 2803 GULF TO BAY BLVD # 463, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 2803 Gulf To Bay Blvd, #463, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 2803 Gulf To Bay Blvd, #463, CLEARWATER, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 2803 Gulf To Bay Blvd, 463, CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State