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. |
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 |
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 |
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 |
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 | - |
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