Search icon

SILVER PALMS TOWNHOUSE, LLC - Florida Company Profile

Company Details

Entity Name: SILVER PALMS TOWNHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER PALMS TOWNHOUSE, 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: 03 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000107143
FEI/EIN Number 205831024

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

Address: 12000 SW 88 AVENUE, MIAMI, FL, 33176-5202
Mail Address: 12000 SW 88 AVENUE, MIAMI, FL, 33176-5202
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIERENBERG NORMAN M Manager 12000 SW 88 AVENUE, MIAMI, FL, 331765202
KRAUSE FAITH Manager 641 PALMARITO COURT, CORAL GABLES, FL, 33134
NIERENBERG NORMAN M Agent 12000 SW 88 AVENUE, MIAMI, FL, 331765202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011717 BLISS EXPIRED 2010-02-03 2015-12-31 - 419 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 12000 SW 88 AVENUE, MIAMI, FL 33176-5202 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 12000 SW 88 AVENUE, MIAMI, FL 33176-5202 -
CHANGE OF MAILING ADDRESS 2009-01-17 12000 SW 88 AVENUE, MIAMI, FL 33176-5202 -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State