Search icon

SILVERADO TRAIL EAST TOWN, LLC - Florida Company Profile

Company Details

Entity Name: SILVERADO TRAIL EAST TOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERADO TRAIL EAST TOWN, 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 06 Feb 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: L07000090419
Address: 340 ROYAL POINCIANA WAY, SUITE 316, PALM BEACH, FL, 33480, US
Mail Address: 340 ROYAL POINCIANA WAY, SUITE 316, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSOY BRIAN D Manager 340 ROYAL POINCIANA WAY SUITE 316, PALM BEACH, FL, 33480
TSO AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-02-06 - -
LC NAME CHANGE 2012-10-05 SILVERADO TRAIL EAST TOWN, LLC -
REGISTERED AGENT NAME CHANGED 2011-04-18 TSO AGENT SERVICES, LLC -
LC AMENDMENT AND NAME CHANGE 2009-08-26 SABAG EAST TOWN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-01-18 340 ROYAL POINCIANA WAY, SUITE 316, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2009-01-18 340 ROYAL POINCIANA WAY, SUITE 316, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-18 340 ROYAL POINCIANA WAY, SUITE 316, PALM BEACH, FL 33480 -

Documents

Name Date
LC Voluntary Dissolution 2018-02-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-27
LC Name Change 2012-10-05
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State