Entity Name: | SILVER STATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SILVER STATES, 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. |
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 2020 (5 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 23 Aug 2021 (4 years ago) |
Document Number: | L20000322471 |
FEI/EIN Number |
46-4152779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7132 HWY 77, Southport, FL, 32409, US |
Mail Address: | 7311 SALE BLVD, SOUTHPORT, FL, 32409, UN |
ZIP code: | 32409 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reeder William C | Manager | 7311 Sale Blvd, Southport, FL, 32409 |
REEDER WILLIAM C | Agent | 7311 SALE BLVD, Southport, FL, 32409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000080462 | NORTH PORT MOBILE HOMES | ACTIVE | 2021-06-16 | 2026-12-31 | - | 7132 HWY. 77, SOUTHPORT ,, FL, 32409 |
G21000019127 | NORTH PORT MOBLIE HOMES | ACTIVE | 2021-02-08 | 2026-12-31 | - | NORTH PORT MOBLIE HOMES, 626 S RIP HALL RD. N, WEWAHITCHKA ,, FL, 32465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2021-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-23 | REEDER, WILLIAM C | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-23 | 7311 SALE BLVD, Southport, FL 32409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-07 | 7132 HWY 77, Southport, FL 32409 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-10 |
AMENDED ANNUAL REPORT | 2021-09-04 |
CORLCRACHG | 2021-08-23 |
AMENDED ANNUAL REPORT | 2021-05-15 |
AMENDED ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2021-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State