Search icon

SILVERMAN LAW PLLC - Florida Company Profile

Company Details

Entity Name: SILVERMAN LAW PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVERMAN LAW PLLC 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: 05 May 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Sep 2017 (8 years ago)
Document Number: L15000078917
FEI/EIN Number 47-3924132

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

Address: 4 Terry Terrace, Livingston, NJ, 07039, US
Mail Address: 4 Terry Terrace, Livingston, NJ, 07039, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
SILVERMAN BRETT Member 4 Terry Terrace, Livingston, NJ, 07039

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100364 CONCIERGE LAW EXPIRED 2019-09-12 2024-12-31 - 7777 GLADES ROAD, SUITE 100, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 4 Terry Terrace, Livingston, NJ 07039 -
CHANGE OF MAILING ADDRESS 2021-03-15 4 Terry Terrace, Livingston, NJ 07039 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC NAME CHANGE 2017-09-20 SILVERMAN LAW PLLC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-23
LC Name Change 2017-09-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State