Search icon

SILVERADO TRAIL MIDSTREAM ENERGY, LLC - Florida Company Profile

Company Details

Entity Name: SILVERADO TRAIL MIDSTREAM ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERADO TRAIL MIDSTREAM ENERGY, 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: 30 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L14000196211
FEI/EIN Number NOT APPLICABLE

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

Address: 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL, 33401, US
Mail Address: 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSOY BRIAN D Manager 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL, 33401
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-24 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 801 N US Highway 1, North Palm Beach, FL 33408 -
LC STMNT OF RA/RO CHG 2020-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-03-20 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-24
CORLCRACHG 2020-06-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State