Entity Name: | PATRICK L. SILAS JR. LAND DEVELOPMENT CO. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRICK L. SILAS JR. LAND DEVELOPMENT CO. 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: |
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: | 08 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000002429 |
FEI/EIN Number |
331129951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6449 NW Hacienda Lane, Port St Lucie, FL, 34986, US |
Mail Address: | 6449 NW Hacienda Ln, Port St Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILAS PATRICK LJr. | Manager | 6449 NW Hacienda Ln, Port St Lucie, FL, 34986 |
SILAS CONSTRUCTION & DEVELOPMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-22 | 6449 NW Hacienda Lane, Port St Lucie, FL 34986 | - |
REINSTATEMENT | 2020-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 6449 NW Hacienda Lane, Port St Lucie, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 6449 NW Hacienda Lane, Port St Lucie, FL 34986 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | Silas Construction & Development | - |
LC DISSOCIATION MEM | 2015-07-30 | - | - |
REINSTATEMENT | 2012-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-04-22 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-14 |
CORLCDSMEM | 2015-07-30 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-01-30 |
REINSTATEMENT | 2012-10-15 |
ANNUAL REPORT | 2007-07-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State