Entity Name: | SILENT REVOLUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SILENT REVOLUTION 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: | 30 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2023 (2 years ago) |
Document Number: | L14000196327 |
FEI/EIN Number |
47-2707279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 673 Ne 3rd Ave, Fort Lauderdale, FL, 33304, US |
Mail Address: | 673 NE 3rd Ave, fort lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER MICHAEL | Authorized Member | 1771 Venice Lane, north miami, FL, 33181 |
Butler Michael | Agent | 1771 Venice Lane, north miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-18 | 673 Ne 3rd Ave, Suite 128, Fort Lauderdale, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-18 | 673 Ne 3rd Ave, Suite 128, Fort Lauderdale, FL 33304 | - |
REINSTATEMENT | 2023-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 1771 Venice Lane, Apt A, north miami, FL 33181 | - |
LC STMNT OF RA/RO CHG | 2016-12-19 | - | - |
REINSTATEMENT | 2016-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | Butler, Michael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
REINSTATEMENT | 2023-09-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-17 |
CORLCRACHG | 2016-12-19 |
REINSTATEMENT | 2016-11-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State