Search icon

SILVER STACKERS, LLC - Florida Company Profile

Company Details

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

SILVER STACKERS, 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: 18 Aug 2014 (11 years ago)
Document Number: L14000129096
FEI/EIN Number 47-1620432

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

Address: 1222 SE 47TH ST, CAPE CORAL, FL, 33904, US
Mail Address: 1222 SE 47TH ST, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giddin Benjamin P Manager 1222 SE 47TH ST, CAPE CORAL, FL, 33904
Giddin Betsy L Manager 1222 SE 47TH ST, CAPE CORAL, FL, 33904
Giddins Betsy L Agent 1222 SE 47TH ST, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000169376 COASTAL OPALS ACTIVE 2021-12-21 2026-12-31 - 1222 SE 47TH STREET, SUITE 206, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 Giddins, Betsy L -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 1222 SE 47TH ST, Suite 206, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 1222 SE 47TH ST, Suite 206, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-02-03 1222 SE 47TH ST, Suite 206, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State