Search icon

SILVERLINING REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SILVERLINING REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERLINING REALTY GROUP, 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: 02 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L14000184326
FEI/EIN Number 32-0454631

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

Address: 6413 CONGRESS AVE, SUITE 100, BOCA RATON, FL, 33487, US
Mail Address: 6413 CONGRESS AVE, SUITE 100, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN STEVEN F Manager 2101 NW Corporate Blvd, BOCA RATON, FL, 33431
Kravit Cory Esq. Agent 2101 NW Corporate Blvd, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049375 SILVERLINING REALTY GROUP EXPIRED 2015-05-19 2020-12-31 - 3700 S. OCEAN BLVD, APT 810, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-16 6413 CONGRESS AVE, SUITE 100, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 6413 CONGRESS AVE, SUITE 100, BOCA RATON, FL 33487 -
LC AMENDMENT 2022-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 2101 NW Corporate Blvd, Suite 410, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-04-17 Kravit, Cory, Esq. -
LC DISSOCIATION MEM 2018-05-21 - -
LC AMENDMENT 2017-04-04 - -
LC AMENDMENT 2015-10-06 - -
LC AMENDMENT 2015-05-13 - -
LC NAME CHANGE 2015-04-08 SILVERLINING REALTY GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-19
LC Amendment 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-09-17
CORLCDSMEM 2018-05-21
LC Amendment 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State