Search icon

SILVERSTONE HOMES LLC - Florida Company Profile

Company Details

Entity Name: SILVERSTONE HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERSTONE HOMES 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: 09 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000205744
FEI/EIN Number 81-0821926

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

Address: 624 Golden Dawn Lane, APOPKA, FL, 32712, US
Mail Address: 624 Golden Dawn Lane, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOEPPLINGER CHRISTOPHER Manager 624 Golden Dawn Lane, APOPKA, FL, 32712
KOEPPLINGER MELISSA Authorized Member 624 Golden Dawn Lane, APOPKA, FL, 32712
LOVINGS BRETT Manager 624 GOLDEN DAWN LANE, APOPKA, FL, 32712
KOEPPLINGER CHRISTOPHER S Agent 624 Golden Dawn Lane, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015691 SILVERSTONE HOMES ACTIVE 2021-02-01 2026-12-31 - 2001 RAFTON ROAD, APOPKA, FL, 32703
G17000105885 SILVERSTONE CONSTRUCTION EXPIRED 2017-09-25 2022-12-31 - 3660 MAGUIRE BLVD STE 104, ORLANDO, FL, 32803
G15000126658 SILVERSTONE HOMES EXPIRED 2015-12-15 2020-12-31 - 3670 MAGUIRE BLVD STE 360, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 624 Golden Dawn Lane, APOPKA, FL 32712 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-16 624 Golden Dawn Lane, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2021-05-16 624 Golden Dawn Lane, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2020-04-16 KOEPPLINGER, CHRISTOPHER SCOTT -
LC AMENDMENT 2020-04-16 - -
REINSTATEMENT 2017-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-05-03
LC Amendment 2023-03-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-08-24
LC Amendment 2020-04-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-03-15
Florida Limited Liability 2015-12-09

Date of last update: 02 May 2025

Sources: Florida Department of State