Search icon

SILSAR, L.L.C. - Florida Company Profile

Company Details

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

SILSAR, 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: 13 Dec 2002 (22 years ago)
Document Number: L02000033633
FEI/EIN Number 300137269

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

Address: 1997 NE 2 St, Deerfield Beach, FL, 33441, US
Mail Address: 745 Coronado avenue, CORAL GABLES, FL, 33143, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESAR GEORGE F Manager 745 Coronado avenue, CORAL GABLES, FL, 33143
DA CORTE SONIA Manager 745 Coronado avenue, CORAL GABLES, FL, 33143
CESAR GEORGE F Agent 745 Coronado avenue, CORAL GABLES, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133793 VISTALMAR BEACH RESORT ACTIVE 2019-12-18 2029-12-31 - 745 CORONADO AVENUE, CORAL GABLES, FL, 33143
G15000098641 OASIS BEACH RESORT ACTIVE 2015-09-24 2025-12-31 - 1997 NE 2 STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1997 NE 2 St, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2019-04-22 1997 NE 2 St, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 745 Coronado avenue, CORAL GABLES, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State