Search icon

SILVER BREEZE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
POPOV ANDREW President 1 SEATHORN PATH, PALM COAST, FL, 32164
Popov Andrew Agent 1 SEATHORN PATH, PALM COAST, FL, 32164

Fictitious Names

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

Events

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 - -

Documents

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