Entity Name: | SILVER PALM HOLDINGS OF HOMESTEAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L03000036129 |
FEI/EIN Number | 474903778 |
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 |
Name | Role | Address |
---|---|---|
rosen wayne | Agent | 277 galeon ct, coral gables, FL, 33143 |
Name | Role | Address |
---|---|---|
ROSEN WAYNE | Manager | 277 GALEON COURT, CORAL GABLES, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2017-11-12 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-12 | 277 galeon ct, coral gables, FL 33143 | No data |
CHANGE OF MAILING ADDRESS | 2017-11-12 | 277 galeon ct, coral gables, FL 33143 | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-12 | rosen, wayne | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-12 | 277 galeon ct, coral gables, FL 33143 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2004-09-01 | SILVER PALM HOLDINGS OF HOMESTEAD, LLC | No data |
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 Feb 2025
Sources: Florida Department of State