Search icon

SILVERBACK COMPANIES, LLC. - Florida Company Profile

Company Details

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

SILVERBACK COMPANIES, 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 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L12000055036
FEI/EIN Number 46-0658218

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

Address: 313 E Palmetto Park Rd., Boca Raton, FL, 33432, US
Mail Address: PO Box 812166, Boca Raton, FL, 33481, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fabel Craig Manager P.O. BOX 812166, BOCA RATON, FL, 33481
Fabel Craig Agent 313 E Palmetto Park Rd, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036590 ETAIL PARTNERS LLC ACTIVE 2020-03-30 2025-12-31 - PO BOX 812166, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 313 E Palmetto Park Rd, # 802, Boca Raton, FL 33432 -
REINSTATEMENT 2021-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-01 313 E Palmetto Park Rd., # 802, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2021-10-01 Fabel, Craig -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-11-20 313 E Palmetto Park Rd., # 802, Boca Raton, FL 33432 -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2012-07-25 SILVERBACK COMPANIES, LLC. -
LC AMENDMENT 2012-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-08-27
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State