Search icon

SILO ENTERPRISE, LLC

Company Details

Entity Name: SILO ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: L16000016627
FEI/EIN Number 830812310
Mail Address: 4961 NW 55TH ST, COCONUT CREEK, FL, 33073, US
Address: 11951 NW 37th St, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEITE PETRONIO P Agent 4961 NW 55TH ST, COCONUT CREEK, FL, 33073

Authorized Member

Name Role Address
LEITE PETRONIO Authorized Member 4961 NW 55TH ST, COCONUT CREEK, FL, 33073
CORDEIRO LUCAS Authorized Member 9210 SW 3RD ST APT 210, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066643 SILO DESIGN AND BUILD ACTIVE 2024-05-24 2029-12-31 No data 11951 NW 37TH ST, CORAL SPRINGS, FL, 33065
G23000141267 SILO CONSTRUCTION AND REMODELING ACTIVE 2023-11-19 2028-12-31 No data 1761 W. HILLSBORO BLVD, SUITE 201, DEERFIELD BEACH, FL, 33442
G23000141268 SILO TO BUILD ACTIVE 2023-11-19 2028-12-31 No data 1761 W. HILLSBORO BLVD, SUITE 201, DEERFIELD BEACH, FL, 33442
G21000073654 SILO REMODELING ACTIVE 2021-06-01 2026-12-31 No data 4961 NW 55TH ST, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 11951 NW 37th St, Coral Springs, FL 33065 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-27 4961 NW 55TH ST, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2024-11-27 4961 NW 55TH ST, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-27 4961 NW 55TH ST, COCONUT CREEK, FL 33073 No data
LC AMENDMENT 2022-07-01 No data No data
LC NAME CHANGE 2018-06-04 SILO ENTERPRISE, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-25
LC Amendment 2022-07-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-01
LC Name Change 2018-06-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State