Search icon

SILKENING TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: SILKENING TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILKENING TECHNOLOGIES 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: 20 Aug 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000080327
FEI/EIN Number 943487044

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

Address: 2201 NW 30TH PLACE, SUITE A, POMPANO BEACH, FL, 33069
Mail Address: 2201 NW 30TH PLACE, SUITE A, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCARIO BIAGE Managing Member 598 NE OLIVE WAY, BOCA RATON, FL, 33432
BUCARIO BIAGE Agent 598 NE OLIVE WAY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176585 SILKENING TECHNOLOGIES EXPIRED 2009-11-18 2014-12-31 - 6560 W ROGERS CIRCLE SUITE 15, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-22 2201 NW 30TH PLACE, SUITE A, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2012-05-22 2201 NW 30TH PLACE, SUITE A, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 598 NE OLIVE WAY, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2010-01-25 BUCARIO, BIAGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000969827 LAPSED 11-25115-CA-11 CIR CT 11TH JUD MIAMI-DADE FL 2012-11-27 2017-12-21 $101,275.01 LORENA FAIN F/K/A LORENA ARBELAEZ, 3680 INVERRARY DRIVE, APT. #O-2V, LAUDERHILL, FLORIDA 33319

Documents

Name Date
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2010-01-06
Florida Limited Liability 2009-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State