Search icon

THE COLLECTION AT CELEBRATE VIRGINIA NORTH, LLC - Florida Company Profile

Company Details

Entity Name: THE COLLECTION AT CELEBRATE VIRGINIA NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE COLLECTION AT CELEBRATE VIRGINIA NORTH, 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: 07 Feb 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: L11000015951
FEI/EIN Number 45-1618154

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

Address: 1001 EAST TELECOM DRIVE, BOCA RATON, FL 33431
Mail Address: 1001 EAST TELECOM DRIVE, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300O43MTEJV3E5H38 L11000015951 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301-2525
Headquarters 1001 East Telecom Drive, Boca Raton, US-FL, US, 33431

Registration details

Registration Date 2018-11-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000015951

Key Officers & Management

Name Role
SILVER CAPITAL ADVISORS, INC. Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-04-12 THE COLLECTION AT CELEBRATE VIRGINIA NORTH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
LC Name Change 2016-04-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State