Search icon

SILC, SANTOS INTERNATIONAL LOGISTICS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SILC, SANTOS INTERNATIONAL LOGISTICS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILC, SANTOS INTERNATIONAL LOGISTICS COMPANY, 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: 23 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L14000165241
FEI/EIN Number 47-2146064

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

Address: 540 Montreal Ave, Suite # 116, Melbourne, FL, 32935, US
Mail Address: PO Box 510241, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS KEVIN O President 2285 Sea Horse Drive, MELBOURNE BEACH, FL, 32951
SANTOS KEVIN O Agent 2285 Sea Horse Drive, MELBOURNE BEACH, FL, 32951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133749 KEVIN OMAR SANTOS SANTAELLA ACTIVE 2020-10-14 2025-12-31 - 6963 OLD NASA BLVD, UNIT# W04A, WEST MELBOURNE BLVD, FL, 32904
G18000094933 BORICUA'S CUSTOM GOLF CARTS LLC EXPIRED 2018-08-24 2023-12-31 - 2285 SEA HORSE DR, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-19 540 Montreal Ave, Suite # 116, Melbourne, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 540 Montreal Ave, Suite # 116, Melbourne, FL 32935 -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-03-06 - -
LC AMENDMENT 2018-12-14 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-10-12
LC Amendment 2020-03-06
ANNUAL REPORT 2019-02-09
LC Amendment 2018-12-14
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State