Search icon

SILVER COVE LLC - Florida Company Profile

Company Details

Entity Name: SILVER COVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER COVE 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: 15 Aug 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: L03000030379
FEI/EIN Number 412106292

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

Address: 3472 CORTE PANOROMA, CARLSBAD, CA, 92009, US
Mail Address: 3472 CORTE PANOROMA, CARLSBAD, CA, 92009, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDEN CHARLES Authorized Member 3472 CORTE PANOROMA, CARLSBAD, CA, 92009
BORDEN GAIL Authorized Member 3851 KINGSTON BLVD, SARASOTA, FL, 34238
SUNDBERG ADRIENNE Authorized Member 3601 MINEOLA DR., SARASOTA, FL, 34239
SAMS LAURIE B Agent 3859 BEE RIDGE RD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-01-03 SILVER COVE LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 3472 CORTE PANOROMA, CARLSBAD, CA 92009 -
CHANGE OF MAILING ADDRESS 2018-01-03 3472 CORTE PANOROMA, CARLSBAD, CA 92009 -
REGISTERED AGENT NAME CHANGED 2018-01-03 SAMS, LAURIE B -
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 3859 BEE RIDGE RD, SUITE 202, SARASOTA, FL 34233 -
LC STMNT OF AUTHORITY 2017-12-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-21
LC Amendment and Name Change 2018-01-03
CORLCAUTH 2017-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State