Search icon

SILVER REIGN, LLC - Florida Company Profile

Company Details

Entity Name: SILVER REIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER REIGN, 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 Nov 2013 (11 years ago)
Document Number: L13000159922
FEI/EIN Number 46-4107659

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

Address: 3953 NW 87th Ave, SUNRISE, FL, 33351, US
Mail Address: 3953 NW 87th Ave, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MARIO Managing Member 3953 NW 87TH AVE, SUNRISE, FL, 33351
TAYLOR MARIO Agent 3953 NW 87TH AVE, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000075840 BREEZY BADGE ACTIVE 2022-06-23 2027-12-31 - 3953 NW 87TH AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3953 NW 87th Ave, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2014-04-30 3953 NW 87th Ave, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3953 NW 87TH AVE, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2957057200 2020-04-16 0455 PPP 3953 NW 87th Ave, Sunrise, FL, 33351
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3882
Loan Approval Amount (current) 3882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3931.17
Forgiveness Paid Date 2021-07-22
8079798503 2021-03-08 0455 PPS 3953 NW 87th Ave, Sunrise, FL, 33351-6519
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3832
Loan Approval Amount (current) 3832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-6519
Project Congressional District FL-20
Number of Employees 1
NAICS code 541490
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3854.46
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State