Search icon

SILVERBACK TACTICAL LLC - Florida Company Profile

Company Details

Entity Name: SILVERBACK TACTICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERBACK TACTICAL 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: 08 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L21000045534
FEI/EIN Number 86-1509477

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

Address: 9302 Spring Hill dr, Spring Hill, FL, 34608, US
Mail Address: 6252 commercial way, weeki wachee, FL, 34613, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE GLENVILLE EJR Manager 11009 MAYBIRD AVE, WEEKI WACHEE, FL, 34613
CLARKE GLENVILLE EJR Agent 11009 MAYBIRD AVE, WEEKI WACHEE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004969 SBT ARMORY ACTIVE 2025-01-11 2030-12-31 - 6252 COMMERCIAL WAY, PMB 134, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 6252 commercial way, #134, weeki wachee, FL 34613 -
CHANGE OF MAILING ADDRESS 2024-08-21 9302 Spring Hill dr, Spring Hill, FL 34608 -
REINSTATEMENT 2024-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 9302 Spring Hill dr, Spring Hill, FL 34608 -
REINSTATEMENT 2022-10-11 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 CLARKE, GLENVILLE E, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000679306 ACTIVE 1000001015360 HERNANDO 2024-10-18 2044-10-30 $ 3,483.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000169987 ACTIVE 1000000948366 HERNANDO 2023-04-05 2043-04-19 $ 1,877.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000459463 ACTIVE 1000000933625 HERNANDO 2022-09-21 2042-09-28 $ 5,605.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-12
REINSTATEMENT 2024-04-02
REINSTATEMENT 2022-10-11
Florida Limited Liability 2021-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State