Search icon

SILVER CLOUD NO 1 LLC - Florida Company Profile

Company Details

Entity Name: SILVER CLOUD NO 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER CLOUD NO 1 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 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: L13000011960
FEI/EIN Number 46-1853598

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

Address: 600 W Las Olas Blvd, Fort Lauderdale, FL, 33312, US
Mail Address: 600 W LAS OLAS BLVD, FORT LAUDERDALE, FL, 33312-7163, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Prowant Peter F Manager 600 W Las Olas Blvd, Fort Lauderdale, FL, 33312
Reynolds Constance C Manager 600 W Las Olas Blvd, Fort Lauderdale, FL, 33312
Prowant Peter F Agent 600 W Las Olas Blvd, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 600 W Las Olas Blvd, Apt 1008S, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Prowant, Peter F -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 600 W Las Olas Blvd, Apt 1008S, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-05-03 600 W Las Olas Blvd, Apt 1008S, Fort Lauderdale, FL 33312 -
LC AMENDMENT AND NAME CHANGE 2014-11-03 SILVER CLOUD NO 1 LLC -
LC AMENDMENT 2014-05-12 - -

Court Cases

Title Case Number Docket Date Status
KENSINGTON AUTOMOTIVE GROUP, INC. and COLIN GILBERT VS SILVER CLOUD NO 1, LLC 4D2022-2183 2022-08-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005231AI

Parties

Name Colin Gilbert
Role Appellant
Status Active
Name KENSINGTON AUTOMOTIVE GROUP, INC.
Role Appellant
Status Active
Representations Elaine D. Walter, Yvette R. Lavelle, John Hudson Richards
Name SILVER CLOUD NO 1 LLC
Role Appellee
Status Active
Representations Christian Romaguera
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ November 18, 2022 determination of entitlement to appellate attorney's fees is denied.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kensington Automotive Group, Inc.
Docket Date 2023-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Kensington Automotive Group, Inc.
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kensington Automotive Group, Inc.
Docket Date 2022-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kensington Automotive Group, Inc.
Docket Date 2022-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kensington Automotive Group, Inc.
Docket Date 2022-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kensington Automotive Group, Inc.
Docket Date 2022-10-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Kensington Automotive Group, Inc.
Docket Date 2022-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Silver Cloud No 1, LLC
Docket Date 2022-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Silver Cloud No 1, LLC
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 29, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 21, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Silver Cloud No 1, LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants' unopposed September 1, 2022 motion for leave to file video on USB drive is denied without prejudice to appellee seeking leave to file the video as an appendix to its answer brief or appellants seeking leave to file the video as an appendix to the reply brief, if the video is necessary for this court's review.
Docket Date 2022-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kensington Automotive Group, Inc.
Docket Date 2022-09-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kensington Automotive Group, Inc.
Docket Date 2022-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE VIDEO ON USB DRIVE
On Behalf Of Kensington Automotive Group, Inc.
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Silver Cloud No 1, LLC
Docket Date 2022-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 24, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 1, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kensington Automotive Group, Inc.
Docket Date 2022-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kensington Automotive Group, Inc.
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2022-08-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State