Search icon

SILVERLANE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SILVERLANE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERLANE REALTY, 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: 16 Feb 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L00000001756
FEI/EIN Number 650994719

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

Address: 2801 N.E. 208th Terrace, Suite 102, Aventura, FL, FL, 33180, US
Mail Address: 2801 N.E. 208TH TERR, SUITE 102, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN BARRY Manager 2801 NE 208TH TERRACE STE 102, AVENTURA, FL
SILVERMAN JUDY Manager 2801 NE 208TH TERRACE STE 102, AVENTURA, FL
Bianco Ronni Vice President 2801 N.E. 208TH TERR, AVENTURA, FL, 33180
Silverman Laurie K Vice President 2801 N.E. 208TH TERR, AVENTURA, FL, 33180
Schermer Steve Agent 401 East Las Olas Blvd, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 2801 N.E. 208th Terrace, Suite 102, Aventura, FL, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-02-03 Schermer, Steve -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 401 East Las Olas Blvd, SUITE 1400, Ft Lauderdale, FL 33301 -
LC STMNT OF RA/RO CHG 2020-02-03 - -
CHANGE OF MAILING ADDRESS 2009-03-06 2801 N.E. 208th Terrace, Suite 102, Aventura, FL, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-25
CORLCRACHG 2020-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State