Search icon

SILVEIRA CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: SILVEIRA CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SILVEIRA CONTRACTORS 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: 12 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2020 (4 years ago)
Document Number: L17000211805
FEI/EIN Number 30-1007069

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

Address: 1355 EMERALD DRIVE, KISSIMMEE, FL 34744
Mail Address: 1355 EMERALD DRIVE, KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVEIRA, ALEXSANDRO R Agent 1355 EMERALD DRIVE, KISSIMMEE, FL 34744
DA SILVEIRA, ALEXSANDRO R Manager 1355 EMERALD DRIVE, KISSIMMEE, FL 34744
MONTERIO, THAIS ROSELANE A Manager 1355 EMERALD DRIVE, KISSIMMEE, FL 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077083 SILVEIRA REMODELING EXPIRED 2018-07-16 2023-12-31 - 6159 METROWEST BLVD 303, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 1355 EMERALD DRIVE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2020-09-09 1355 EMERALD DRIVE, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2020-09-09 DA SILVEIRA, ALEXSANDRO R -
REGISTERED AGENT ADDRESS CHANGED 2020-09-09 1355 EMERALD DRIVE, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-09-09
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-10-12

Date of last update: 17 Feb 2025

Sources: Florida Department of State