Search icon

SILVERSMITH CREEK FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SILVERSMITH CREEK FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Oct 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M05000005957
FEI/EIN Number 203700813

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

Address: 110 E. BROWARD BLVD., SUITE 1700, FT. LAUDERDALE, FL, 33301
Mail Address: 110 E. BROWARD BLVD., SUITE 1700, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role
SILVERSMITH CREEK PROPERTY MANAGEMENT, LLC Managing Member
COSCULLUELA & MARZANO, P.A. Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 110 E. BROWARD BLVD., SUITE 1700, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2009-03-11 110 E. BROWARD BLVD., SUITE 1700, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2009-03-11 COSCULLUELA & MARZANO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 14211 COMMERCE WAY, SUITE 300, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000023959 LAPSED 16-2009-CC-005918 COUNTY COURT DUVAL COUNTY,FL 2010-01-14 2015-01-27 $11,117.35 ROZAFA BUILDING ENTERPRISES, INC., 9313 WESLEY COVE COURT, JACKSONVILLE, FL 32257
J09001207942 LAPSED 16-2009-CA-2811 CIR CT DUVAL CTY FL 2009-04-22 2014-05-21 $20,879.08 ALL WEATHER CONTRACTORS, INC., 5151-2 SUNBEAM ROAD, JACKSONVILLE, FL 32257

Documents

Name Date
Reg. Agent Change 2009-03-11
LC Amendment 2009-03-11
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-04-03
Foreign Limited 2005-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State