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. |
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 |
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 |
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 |
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 | - |
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