Search icon

SILVER BALTIMORE WINDSOR HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: SILVER BALTIMORE WINDSOR HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER BALTIMORE WINDSOR HOUSE, 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 18 Feb 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: L04000016718
FEI/EIN Number 200829226

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

Address: 1325 BEDFORD AVENUE, BOX 32734, PIKESVILLE, MD, 21282
Mail Address: 1325 BEDFORD AVENUE, BOX 32734, PIKESVILLE, MD, 21282
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBOVITS RACHMIL Managing Member 12019 MONTROSE VILLAGE TERRACE, ROCKVILLE, MD, 20852
SEGAN-KOHANIM MORDECHAI Managing Member 3313 LIGHTFOOT DRIVE, PIKESVILLE, MD, 21208
FUERST LOUIS Agent 10259 ISLE WYND COURT, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-02-18 - -
CHANGE OF MAILING ADDRESS 2013-11-06 1325 BEDFORD AVENUE, BOX 32734, PIKESVILLE, MD 21282 -
REINSTATEMENT 2013-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-06 10259 ISLE WYND COURT, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2013-11-06 FUERST, LOUIS -
CHANGE OF PRINCIPAL ADDRESS 2013-11-06 1325 BEDFORD AVENUE, BOX 32734, PIKESVILLE, MD 21282 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2014-02-18
REINSTATEMENT 2013-11-06
REINSTATEMENT 2007-12-24
ANNUAL REPORT 2005-06-06
Florida Limited Liabilites 2004-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State