Search icon

SILVER TREASURES SENIOR LIVING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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