Search icon

SILIR, LLC - Florida Company Profile

Company Details

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

SILIR, 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: 22 Mar 2010 (15 years ago)
Document Number: L10000031277
FEI/EIN Number 300614927

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

Address: 3180 NW 126TH AVENUE, SUNRISE, FL, 33323
Mail Address: 3180 NW 126TH AVENUE, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEPA FLAVIA Manager 3180 NW 126TH AVENUE, SUNRISE, FL, 33323
PARISANI IRVANA Manager 3180 NW 126TH AVENUE, SUNRISE, FL, 33323
NEPA FLAVIA Agent 3180 NW 126TH AVENUE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 3180 NW 126TH AVENUE, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2011-02-08 3180 NW 126TH AVENUE, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 3180 NW 126TH AVENUE, SUNRISE, FL 33323 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000561120 ACTIVE 1000000905741 BROWARD 2021-10-26 2041-11-03 $ 1,980.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State