Search icon

SILVER LADY PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: SILVER LADY PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER LADY PALM BEACH, 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: 26 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2018 (7 years ago)
Document Number: L04000023679
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 6335 PERIMETER LOOP RD, DUBLIN, OH, 43017
Address: 6335 PERIMETER LOOP, DUBLIN, OH, 43017, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENTLINGER MARK R Managing Member 6335 PERIMETER LOOP, DUBLIN, OH, 43017
BRENTLINGER MARK R Agent c/o Town of Palm Beach Docks, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-03 BRENTLINGER, MARK R -
REINSTATEMENT 2018-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-16 c/o Town of Palm Beach Docks, 500 Australian Avenue, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-12 6335 PERIMETER LOOP, DUBLIN, OH 43017 -
CHANGE OF MAILING ADDRESS 2006-07-19 6335 PERIMETER LOOP, DUBLIN, OH 43017 -
REINSTATEMENT 2005-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT AND NAME CHANGE 2005-06-27 SILVER LADY PALM BEACH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-02-03
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State