Search icon

SILVER LINING WEALTH, LLC - Florida Company Profile

Company Details

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

SILVER LINING WEALTH, 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: 08 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: L18000005851
FEI/EIN Number 82-4031647

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

Address: 13704 Village Lakeview Ave, Windermere, FL, 34786, US
Mail Address: 13704 Village Lakeview Ave, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parvez Saleh M Manager 13704 Village Lakeview Ave, Windermere, FL, 34786
Parvez Sherin S Auth 13704 Village Lakeview Ave, Windermere, FL, 34786
Parvez Sheehan Auth 13704 Village Lakeview Ave, Windermere, FL, 34786
Parvez Shane M Mark 13704 Village Lakeview Ave, Windermere, FL, 34786
PARVEZ SALEH M Agent 13704 Village Lakeview Ave, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 13704 Village Lakeview Ave, 230, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-04-06 13704 Village Lakeview Ave, 230, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 13704 Village Lakeview Ave, 230, Windermere, FL 34786 -
REINSTATEMENT 2021-11-04 - -
REGISTERED AGENT NAME CHANGED 2021-11-04 PARVEZ, SALEH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State