Search icon

SILVERADO LLC - Florida Company Profile

Company Details

Entity Name: SILVERADO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SILVERADO 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 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000013895
FEI/EIN Number 27-1802315

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

Address: 3444 GRAND AVE, 15, COCONUT GROVE, FL 33133
Mail Address: 935 9TH ST, 4, MIAMI BEACH, FL 33139
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARREN, LONGDEN A Agent 935 9TH ST, 4, MIAMI BEACH, FL 33139
LONGDEN, DARREN A Managing Member 935 9TH ST #4, MIAMI BEACH, FL 33139
LONGDEN, JACKIE Managing Member 935 9TH ST #4, MIAMI BEACH, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097558 SILVERADO EXPIRED 2010-10-25 2015-12-31 - 935 9TH STREET #4, MIAMI BEACH, FL, 33139, US

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-09-01 3444 GRAND AVE, 15, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-09-01 3444 GRAND AVE, 15, COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 3444 GRAND AVE, 15, COCONUT GROVE, FL 33133 -
LC NAME CHANGE 2010-11-03 SILVERADO LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
LC Name Change 2010-11-03
Florida Limited Liability 2010-02-05

Date of last update: 24 Feb 2025

Sources: Florida Department of State