Search icon

SILVER 7 HOLDINGS, LLC

Company Details

Entity Name: SILVER 7 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: L15000195094
FEI/EIN Number 47-5657165
Address: 11954 Narcoossee Road, Orlando, FL, 32832, US
Mail Address: 11954 Narcoossee Road, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
PARTI & OLIVEIRA PLLC Agent

Manager

Name Role Address
CHRISTIAN JAMAR Manager 11954 Narcoossee Road, Orlando, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044936 PINNACLE RECOVERY SOLUTIONS ACTIVE 2024-04-02 2029-12-31 No data 5796 HOFFNER AVE, SUITE 601, ORLANDO, FL, 32822
G23000025957 CLEAR BALANCE ACTIVE 2023-02-24 2028-12-31 No data 7800 SOUTHLAND BLVD SUITE 100, SUITE 100, ORLANDO, FL, 32809
G22000094293 ACORN RECOVERY ACTIVE 2022-08-10 2027-12-31 No data 6220 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
G17000108110 VPS RECOVERY EXPIRED 2017-09-29 2022-12-31 No data 6220 S. ORANGE BLOSSOM TRIAL, S#177, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 11954 Narcoossee Road, Suite 2 PMB# 421, Orlando, FL 32832 No data
CHANGE OF MAILING ADDRESS 2020-06-26 11954 Narcoossee Road, Suite 2 PMB# 421, Orlando, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2019-04-26 PARTI & OLIVEIRA PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 7380 SAND LAKE ROAD, SUITE 500, Orlando, FL 32819 No data
REINSTATEMENT 2016-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State