Entity Name: | SILVER TREASURES SENIOR LIVING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SILVER TREASURES SENIOR LIVING, 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: | 13 Mar 2014 (11 years ago) |
Document Number: | L14000042546 |
FEI/EIN Number |
47-1012634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 100 HILLCREST HEIGHTS AVENUE, SAINT JOHNS, FL, 32259, US |
Address: | 2771 County Road 220, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARGUILLA FREDDIE M | Manager | 3200 STATE ROAD 13, SAINT JOHNS, FL, 32259 |
ARGUILLA JENNIFER S | Authorized Representative | 3200 STATE ROAD 13, SAINT JOHNS, FL, 32259 |
HUSEMAN WILLIAM R | Agent | 9310 Old Kings Road South, JACSONVILLE, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000026344 | SILVER TREASURES | EXPIRED | 2014-03-14 | 2019-12-31 | - | 100 HILLCREST HEIGHTS AVENUE, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 2771 County Road 220, Middleburg, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 9310 Old Kings Road South, Suite 701, JACSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-09 | HUSEMAN, WILLIAM R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State