Search icon

PATRICK L. SILAS JR. LAND DEVELOPMENT CO. LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SILAS PATRICK LJr. Manager 6449 NW Hacienda Ln, Port St Lucie, FL, 34986
SILAS CONSTRUCTION & DEVELOPMENT LLC Agent -

Events

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 - -

Documents

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