Search icon

MKS FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: MKS FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MKS FAMILY, 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: 07 Aug 2009 (16 years ago)
Document Number: L09000076055
FEI/EIN Number 270720477

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

Address: 13154 Whistler Mountain Rd, Delray Beach, FL, 33446, US
Mail Address: 13154 Whistler Mountain Rd, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silverman Michael A Manager 13154 Whistler Mountain Rd, Delray Beach, FL, 33446
Silverman Karen B Manager 13154 Whistler Mountain Rd, Delray Beach, FL, 33446
SILVERMAN MICHAEL A Agent 13154 Whistler Mountain Rd, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032972 MICHAEL A. SILVERMAN EXPIRED 2014-04-02 2024-12-31 - 11999 FOX HILL CIR, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 13154 Whistler Mountain Rd, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2022-02-23 13154 Whistler Mountain Rd, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 13154 Whistler Mountain Rd, Delray Beach, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State