Search icon

SILVER CITY LAKEVIEW, LLC - Florida Company Profile

Company Details

Entity Name: SILVER CITY LAKEVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER CITY LAKEVIEW, 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: 23 Jun 2011 (14 years ago)
Document Number: L11000073346
FEI/EIN Number 452608781

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

Address: 3300 UNIVERSITY BOULEVARD, SUITE 218, WINTER PARK, FL, 32792, US
Mail Address: 3300 UNIVERSITY BOULEVARD, SUITE 218, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J83S7PUIEX6J77 L11000073346 US-FL GENERAL ACTIVE 2011-06-23

Addresses

Legal C/O HADDOCK PROFESSIONAL ASSOCIATION, WINTER PARK, US-FL, US, 32792
Headquarters 3300 University Boulevard, Winter Park, US-FL, US, 32792

Registration details

Registration Date 2015-03-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000073346

Key Officers & Management

Name Role Address
HADDOCK EDWARD E Manager 3300 UNIVERSITY BOULEVARD, SUITE 218, WINTER PARK, FL, 32792
PHELPS JONATHAN D Manager 3300 UNIVERSITY BOULEVARD, SUITE 218, WINTER PARK, FL, 32792
HADDOCK PROFESSIONAL ASSOCIATION Agent -
HEAVENER JAMES W Manager 3300 UNIVERSITY BOULEVARD, SUITE 218, WINTER PARK, FL, 32792

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State