Search icon

SL RIVIERA BEACH, LLC - Florida Company Profile

Company Details

Entity Name: SL RIVIERA BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SL RIVIERA BEACH, 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: 22 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000071019
FEI/EIN Number 38-3971922

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

Address: 195 Morristown Road, Basking Ridge, NJ, 07920, US
Mail Address: 195 Morristown Road, Basking Ridge, NJ, 07920, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SL MANAGEMENT GROUP SOUTHEAST LLC Agent -
SILVERMAN KENNETH Manager 150 Worth Ave, Palm Beach, FL, 33480
Silverman Blake Manager 195 Morristown Road, Basking Ridge, NJ, 07920

Legal Entity Identifier

LEI Number:
549300ATNN5LD4UPP522

Registration Details:

Initial Registration Date:
2017-07-26
Next Renewal Date:
2019-12-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 150 Worth Ave, Suite 225, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2024-03-19 150 Worth Ave, Suite 225, Palm Beach, FL 33480 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 WOLMER, BRENT G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State