Search icon

SILVERADO TRAIL INGRAM HILLS, LLC - Florida Company Profile

Company Details

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

SILVERADO TRAIL INGRAM HILLS, 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 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000002899
FEI/EIN Number NOT APPLICABLE

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

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 Managing Member 340 ROYAL POINCIANA WAY SUITE 316, PALM BEACH, FL, 33480
TSO AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2011-12-16 SILVERADO TRAIL INGRAM HILLS, LLC -
REGISTERED AGENT NAME CHANGED 2011-04-18 TSO AGENT SERVICES, LLC -
LC AMENDMENT AND NAME CHANGE 2009-08-26 SABAG INGRAM HILLS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-01-18 340 ROYAL POINCIANA WAY, SUITE 316, PALM BEACH, FL 33480 -
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 -
LC AMENDMENT 2008-01-18 - -

Documents

Name Date
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-03
LC Name Change 2011-12-16
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-13
LC Amendment and Name Change 2009-08-26
ANNUAL REPORT 2009-01-18
LC Amendment 2008-01-18
Florida Limited Liability 2008-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State