Entity Name: | SILVER BREEZE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SILVER BREEZE 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: | 08 Sep 2014 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 19 Mar 2015 (10 years ago) |
Document Number: | L14000139441 |
FEI/EIN Number |
47-1792782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 SEATHORN PATH, PALM COAST, FL, 32164, US |
Mail Address: | 1 SEATHORN PATH, Palm Coast, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPOV ANDREW | President | 1 SEATHORN PATH, PALM COAST, FL, 32164 |
Popov Andrew | Agent | 1 SEATHORN PATH, PALM COAST, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000113981 | SILVER BREEZE HOMES | ACTIVE | 2020-09-02 | 2025-12-31 | - | 27 EMERALD LN, UNIT A, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 1 SEATHORN PATH, Unit A, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 1 SEATHORN PATH, Unit A, PALM COAST, FL 32164 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | Popov, Andrew | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 1 SEATHORN PATH, Unit A, PALM COAST, FL 32164 | - |
LC DISSOCIATION MEM | 2015-03-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State