Search icon

THE COLLECTION AT COSNER'S CORNER, LLC - Florida Company Profile

Company Details

Entity Name: THE COLLECTION AT COSNER'S CORNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COLLECTION AT COSNER'S CORNER, 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: 11 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L13000128951
FEI/EIN Number 46-3958405

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

Address: 1001 E TELECOM DR, BOCA RATON, FL, 33431, US
Mail Address: 1001 E TELECOM DR, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UIISG4OQJQIP48 L13000128951 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301-2699
Headquarters C/O Silver Capital Advisors, Inc., 1001 East Telecom Drive, Boca Raton, US-FL, US, 33431

Registration details

Registration Date 2017-03-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000128951

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SCA COSNER'S CORNER, LLC Manager 1001 E TELECOM DR, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
LC Amendment 2020-02-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State