Search icon

MOLLY MCCABE SILVERSTEIN DESIGN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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