Entity Name: | SILVERBACK COMPANIES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2021 (3 years ago) |
Document Number: | L12000055036 |
FEI/EIN Number | 46-0658218 |
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 |
Name | Role | Address |
---|---|---|
Fabel Craig | Agent | 313 E Palmetto Park Rd, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Fabel Craig | Manager | P.O. BOX 812166, BOCA RATON, FL, 33481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000036590 | ETAIL PARTNERS LLC | ACTIVE | 2020-03-30 | 2025-12-31 | No data | PO BOX 812166, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-01 | 313 E Palmetto Park Rd, # 802, Boca Raton, FL 33432 | No data |
REINSTATEMENT | 2021-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-01 | 313 E Palmetto Park Rd., # 802, Boca Raton, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-01 | Fabel, Craig | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-11-20 | 313 E Palmetto Park Rd., # 802, Boca Raton, FL 33432 | No data |
REINSTATEMENT | 2019-11-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2012-07-25 | SILVERBACK COMPANIES, LLC. | No data |
LC AMENDMENT | 2012-06-04 | No data | No data |
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 Feb 2025
Sources: Florida Department of State