Search icon

SILVERLEAF PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SILVERLEAF PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERLEAF PROPERTIES, L.L.C. 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 Dec 2000 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: L00000015566
FEI/EIN Number 591380957

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

Address: 2637 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062, US
Mail Address: 2637 E ATLANTIC BLVD, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMIER ACHIEVEMENT, LLC Manager -
ARNOLD ROBERT Jr. Agent 200 W Palmetto Park Rd, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 2637 E ATLANTIC BLVD, 1144, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2022-04-24 2637 E ATLANTIC BLVD, 1144, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 200 W Palmetto Park Rd, Ste 203, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-03-31 ARNOLD, ROBERT, Jr. -
LC AMENDMENT 2012-02-15 - -
LC AMENDMENT 2011-08-01 - -
REINSTATEMENT 2011-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000301822 TERMINATED 0000488031 02811 01393 2003-11-17 2008-12-10 $ 1,585.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HWY 441, ALACHUA, FL326156378

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State