Search icon

SILVERSTAR GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SILVERSTAR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERSTAR GROUP, 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: 17 Nov 2014 (10 years ago)
Document Number: L14000177922
FEI/EIN Number 47-2561967

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

Address: 389 BLUE CYPRESS DRIVE, GROVELAND, FL, 34736, US
Mail Address: 389 BLUE CYPRESS DRIVE, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eames Eugene R Manager 389 BLUE CYPRESS DRIVE, GROVELAND, FL, 34736
Eames Eugene R Agent 389 BLUE CYPRESS DRIVE, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013259 EAMES INVESTIGATIONS GROUP EXPIRED 2019-01-24 2024-12-31 - 121 S.ORANGE AVE,SUITE 1500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 389 BLUE CYPRESS DRIVE, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2020-04-23 389 BLUE CYPRESS DRIVE, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 389 BLUE CYPRESS DRIVE, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2019-04-15 Eames, Eugene R -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-23
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State