Search icon

SILVEROAKS FLORIDA (DELAWARE), LLC - Florida Company Profile

Company Details

Entity Name: SILVEROAKS FLORIDA (DELAWARE), 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: 05 Jan 2006 (19 years ago)
Date of dissolution: 25 Feb 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: M06000000073
FEI/EIN Number 261999938

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

Mail Address: 10100 SANTA MONICA BLVD, SUITE 1000, LOS ANGELES, CA, 90067, US
Address: 280 PARK AVENUE, 35TH FLOOR WEST, NEW YORK, NY, 10017
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SILVEROAKS MEZZ OWNER LLC Managing Member 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-02-25 - -
CHANGE OF MAILING ADDRESS 2014-03-21 280 PARK AVENUE, 35TH FLOOR WEST, NEW YORK, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2011-10-11 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-02-09 NRAI SERVICES, INC -
LC NAME CHANGE 2010-04-19 SILVEROAKS FLORIDA (DELAWARE), LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 280 PARK AVENUE, 35TH FLOOR WEST, NEW YORK, NY 10017 -
REINSTATEMENT 2010-04-19 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000172222 LAPSED 08-4396 CC 05 MIAMI-DADE COUNTY COURT 2008-04-28 2013-05-29 $8,232.16 ARD DISTRIBUTORS, INC., 1600 NW 159 STREET, MIAMI, FL 33169

Documents

Name Date
LC Withdrawal 2016-02-25
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-23
REINSTATEMENT 2011-10-11
Reg. Agent Change 2011-02-09
Reinstatement 2010-04-19
LC Name Change 2010-04-19
Reg. Agent Change 2008-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State