Search icon

SILVER LINING, LLC - Florida Company Profile

Company Details

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

SILVER LINING, 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 Aug 1997 (28 years ago)
Date of dissolution: 03 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: L97000000937
FEI/EIN Number 650783549

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

Address: 304 SE 6th Ave, Deerfield Beach, FL, 33441, US
Mail Address: 15000 W 6TH AVE,, GOLDEN, CO, 80401, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARIAN LORI Manager 304 SE 6th Ave, Deerfield Beach, FL, 33441
SARIAN CHRIS Manager 304 SE 6th Ave, Deerfield Beach, FL, 33441
SARIAN CHRIS J Agent 304 SE 6th Ave, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026254 1ST TRADE EXPIRED 2011-03-14 2016-12-31 - 4745 INDEPENDENCE STREET, SUITE A, WHEAT RIDGE, CO, 80033, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-03 - -
CHANGE OF MAILING ADDRESS 2017-07-19 304 SE 6th Ave, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 304 SE 6th Ave, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 304 SE 6th Ave, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2011-02-16 SARIAN, CHRIS J -
AMENDMENT AND NAME CHANGE 1999-03-09 SILVER LINING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State