Search icon

SILVER PALM HOLDINGS OF HOMESTEAD, LLC - Florida Company Profile

Company Details

Entity Name: SILVER PALM HOLDINGS OF HOMESTEAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER PALM HOLDINGS OF HOMESTEAD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000036129
FEI/EIN Number 474903778

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

Address: 277 galeon ct, coral gables, FL, 33143, US
Mail Address: 277 galeon ct, coral gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN WAYNE Manager 277 GALEON COURT, CORAL GABLES, FL, 33143
rosen wayne Agent 277 galeon ct, coral gables, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-12 277 galeon ct, coral gables, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-11-12 277 galeon ct, coral gables, FL 33143 -
REGISTERED AGENT NAME CHANGED 2017-11-12 rosen, wayne -
CHANGE OF PRINCIPAL ADDRESS 2017-11-12 277 galeon ct, coral gables, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2004-09-01 SILVER PALM HOLDINGS OF HOMESTEAD, LLC -

Documents

Name Date
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-11-12
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State