Search icon

SILVER VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SILVER VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER VENTURES, 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: 06 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L15000116168
FEI/EIN Number 47-5656298

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

Address: 5911 SW 39th Ave, Fort Lauderdale, FL, 33312, US
Mail Address: 5911 SW 39th Ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTON TITLE & ESCROW, INC. Agent -
DERAY REMI Manager 5911 SW 39th Ave, Fort Lauderdale, FL, 33312
Deray Karen Manager 5911 SW 39th Avenue, Ft. Lauderdale, FL, 33312
Oppenheim Roy Esq. Auth 2500 Weston Road, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 2500 Weston Road, Suite 209, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2021-07-08 Weston Title & Escrow, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 5911 SW 39th Ave, Ste 6, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-02-16 5911 SW 39th Ave, Ste 6, Fort Lauderdale, FL 33312 -
LC DISSOCIATION MEM 2020-12-07 - -
LC STMNT OF RA/RO CHG 2020-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-02-16
CORLCDSMEM 2020-12-07
CORLCRACHG 2020-12-07
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State