Entity Name: | SILVERSTONE HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 09 Dec 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L15000205744 |
FEI/EIN Number | 81-0821926 |
Address: | 624 Golden Dawn Lane, APOPKA, FL 32712 |
Mail Address: | 624 Golden Dawn Lane, APOPKA, FL 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOEPPLINGER, CHRISTOPHER SCOTT | Agent | 624 Golden Dawn Lane, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
KOEPPLINGER, CHRISTOPHER | Manager | 624 Golden Dawn Lane, APOPKA, FL 32712 |
LOVINGS, BRETT | Manager | 624 GOLDEN DAWN LANE, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
KOEPPLINGER, MELISSA | Authorized Member | 624 Golden Dawn Lane, APOPKA, FL 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000015691 | SILVERSTONE HOMES | ACTIVE | 2021-02-01 | 2026-12-31 | No data | 2001 RAFTON ROAD, APOPKA, FL, 32703 |
G17000105885 | SILVERSTONE CONSTRUCTION | EXPIRED | 2017-09-25 | 2022-12-31 | No data | 3660 MAGUIRE BLVD STE 104, ORLANDO, FL, 32803 |
G15000126658 | SILVERSTONE HOMES | EXPIRED | 2015-12-15 | 2020-12-31 | No data | 3670 MAGUIRE BLVD STE 360, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
LC AMENDMENT | 2023-03-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 624 Golden Dawn Lane, APOPKA, FL 32712 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-16 | 624 Golden Dawn Lane, APOPKA, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-16 | 624 Golden Dawn Lane, APOPKA, FL 32712 | No data |
LC AMENDMENT | 2020-04-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-16 | KOEPPLINGER, CHRISTOPHER SCOTT | No data |
REINSTATEMENT | 2017-03-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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: 20 Jan 2025
Sources: Florida Department of State