Search icon

SILENE LLC - Florida Company Profile

Company Details

Entity Name: SILENE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILENE 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: 21 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L16000015086
FEI/EIN Number NOT APPLICABLE

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

Address: 140 North Phillips Avenue, Suite 301, Sioux Falls, SD, 57104, US
Mail Address: 140 North Phillips Avenue, Suite 301, Sioux Falls, SD, 57104, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
JTC Trust Company (South Dakota) LTD as Tr Authorized Member 140 North Phillips Avenue, Suite 301, Sioux Falls, SD, 57104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 140 North Phillips Avenue, Suite 301, Sioux Falls, SD 57104 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 140 North Phillips Avenue, Suite 301, Sioux Falls, SD 57104 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2024-04-29 - -
REGISTERED AGENT NAME CHANGED 2024-04-29 CORPORATE CREATIONS NETWORK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1001 Brickell Bay Drive, Suite 1504, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-29 1001 Brickell Bay Drive, Suite 1504, Miami, FL 33131 -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
CORLCRACHG 2024-04-29
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State