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. |
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 |
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 |
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 |
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 | - |
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