Entity Name: | MOLLY MCCABE SILVERSTEIN DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOLLY MCCABE SILVERSTEIN DESIGN, 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. |
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: | 14 Jun 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | L12000079408 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 706 NE 2nd Street, Ft Lauderdale, FL, 33301, US |
Mail Address: | 2617 N.E. 14 STREET, #112, WILTON MANORS, FL, 33334, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERSTEIN MOLLY M | Managing Member | 2617 N.E. 14 STREET, #112, WILTON MANORS, FL, 33334 |
SILVERSTEIN MOLLY M | Agent | 2617 N.E. 14 STREET, #112, WILTON MANORS, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 706 NE 2 nd street, 9, Ft Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 706 NE 2nd Street, Unit 9, Ft Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 706 NE 2nd Street, Unit 9, Ft Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-03 | SILVERSTEIN, MOLLY M | - |
LC STMNT OF RA/RO CHG | 2018-12-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-03 | 2617 N.E. 14 STREET, #112, WILTON MANORS, FL 33334 | - |
LC AMENDMENT AND NAME CHANGE | 2012-06-20 | MOLLY MCCABE SILVERSTEIN DESIGN, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-16 |
CORLCRACHG | 2018-12-03 |
Reg. Agent Resignation | 2018-08-13 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State