Search icon

SILBER TREE LLC - Florida Company Profile

Company Details

Entity Name: SILBER TREE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILBER TREE 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: 28 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2023 (a year ago)
Document Number: L06000021799
FEI/EIN Number 113771753

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

Address: 3503 NW 64TH CT, COCONUT CREEK, FL, 33073, US
Mail Address: 3503 NW 64TH CT, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBERMAN MARCOS Manager 3503 NW 64TH CT, COCONUT CREEK, FL, 33073
SILBERMAN LAURA A Manager 3503 NW 64TH CT, COCONUT CREEK, FL, 33073
SCHEJTMAN FLAVIA Manager 3503 NW 64TH CT, COCONUT CREEK, FL, 33073
SOLSONA PRO LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-27 3503 NW 64TH CT, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-10-27 SOLSONA PRO LLC -
CHANGE OF MAILING ADDRESS 2023-10-27 3503 NW 64TH CT, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 3503 NW 64TH CT, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-08
REINSTATEMENT 2010-11-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State