Search icon

SILVER MOTORS AUTO STORAGE LLC - Florida Company Profile

Company Details

Entity Name: SILVER MOTORS AUTO STORAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER MOTORS AUTO STORAGE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 2015 (10 years ago)
Date of dissolution: 07 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L15000125340
FEI/EIN Number 47-4630954

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

Address: 800 Fairway Drive, Suite 190, Deerfield Beach, FL, 33441, US
Mail Address: 800 Fairway Drive, Suite 190, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER BRETT Manager 400 SOUTH OCEAN BOULEVARD, #11, BOCA RATON, FL, 33432
SILVER BRETT Agent 400 SOUTH OCEAN BOULEVARD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 800 Fairway Drive, Suite 190, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-02-28 800 Fairway Drive, Suite 190, Deerfield Beach, FL 33441 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-12 SILVER, BRETT -
REINSTATEMENT 2018-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-08-22
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-11-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2015-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State