Search icon

SYLVESTER HOLDING COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYLVESTER HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYLVESTER HOLDING COMPANY, 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: 28 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L11000012001
FEI/EIN Number 274822295

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

Address: 1020 Murano Bay Dr., Boynton Beach, FL, 33435, US
Mail Address: 1020 Murano Bay Dr., Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Thomas Manager 1020 Murano Bay Dr., Boynton Beach, FL, 33435
Thomas Gonzalez Agent 1020 Murano Bay Dr., Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1020 Murano Bay Dr., Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 1020 Murano Bay Dr., Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2024-12-27 1020 Murano Bay Dr., Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 332 Pine Street, West Palm Beach, FL 33407 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 Thomas, Gonzalez -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-09-09
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State