Search icon

SILVISTRI BUSINESS ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: SILVISTRI BUSINESS ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVISTRI BUSINESS ALLIANCE 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 Apr 2018 (7 years ago)
Document Number: L18000092326
FEI/EIN Number 82-5220776

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

Address: 3275 SOUTH JOHN YOUNG PARKWAY, SUITE 563, KISSIMMEE, FL, 34746, US
Mail Address: 1459 LASSEN STREET, HAINES CITY, FL, 33844, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYLVESTER KIMAN Authorized Member 645 SAVANNAH PRESERVE LOOP, DAVENPORT, FL, 33837
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105818 KAAPO EXCHANGE EXPIRED 2019-09-26 2024-12-31 - 3275 SOUTH JOHN YOUNG PARKWAY, SUITE 563, KISSIMMEE, FL, 34746
G18000050200 SILVISTRI DELIVERY SERVICES EXPIRED 2018-04-20 2023-12-31 - 3275 SOUTH JOHN YOUNG PARKWAY, SUITE 563, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1150 NW 72ND AVE TOWER 1, STE 455, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3275 SOUTH JOHN YOUNG PARKWAY, SUITE 563, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2023-04-26 3275 SOUTH JOHN YOUNG PARKWAY, SUITE 563, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2023-04-26 REPUBLIC REGISTERED AGENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State