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