Search icon

SILVER OAKS MHC, LLC - Florida Company Profile

Company Details

Entity Name: SILVER OAKS MHC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER OAKS MHC, 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 2005 (20 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2015 (10 years ago)
Document Number: L05000080517
FEI/EIN Number 432087923

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

Address: 321 N PASS AVE SUITE 300, BURBANK, CA, 91505, US
Mail Address: 321 N PASS AVE SUITE 300, BURBANK, CA, 91505, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERGREEN COMMUNITIES, LLC Managing Member -
Caisse Jamey Regi 4900 SE 50th Ave #40, Belleview, FL, 34420
WEBB RICHARD S Agent ICARD, MERRILL, CULLIS, TIMM, ET AL, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096648 GOLDEN OAKS MHC ACTIVE 2023-08-17 2028-12-31 - 321 NORTH PASS AVENUE, #300, BURBANK, CA, 91505
G12000049676 GOLDEN OAKS MHC EXPIRED 2012-05-31 2017-12-31 - 1518 N. AVON STREET, BURBANK, CA, 91505, US

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2015-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 321 N PASS AVE SUITE 300, BURBANK, CA 91505 -
CHANGE OF MAILING ADDRESS 2015-07-30 321 N PASS AVE SUITE 300, BURBANK, CA 91505 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
LC Amended and Restated Art 2015-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State