Search icon

PRIDEROCK SILVER SPRING INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: PRIDEROCK SILVER SPRING INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIDEROCK SILVER SPRING INVESTORS, 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: 02 Feb 2011 (14 years ago)
Date of dissolution: 13 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2023 (2 years ago)
Document Number: L11000014047
FEI/EIN Number NOT APPLICABLE

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

Address: 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL, 33410, US
Mail Address: 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOURY DAVID N Manager 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL, 33410
BEINER SHARON Agent 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-04-22 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 10455 Riverside Drive, Suite 200, Palm Beach Gardens, FL 33410 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State