Search icon

SILVER LINE BUILDING PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: SILVER LINE BUILDING PRODUCTS 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: 13 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M06000003271
FEI/EIN Number 251910909

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

Address: 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, US
Mail Address: 5020 WESTON PARKWAY, SUITE 400, CARY, NC, 27513, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
METCALF jim Manager 5020 WESTON PARKWAY, CARY, NC, 27513
MOORE TODD Manager 5020 WESTON PARKWAY, CARY, NC, 27513
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2022-11-14 - -
REGISTERED AGENT NAME CHANGED 2022-11-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-11-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 5020 WESTON PARKWAY, SUITE 400, CARY, NC 27513 -
CHANGE OF MAILING ADDRESS 2019-04-26 5020 WESTON PARKWAY, SUITE 400, CARY, NC 27513 -
LC STMNT OF RA/RO CHG 2019-01-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000397402 TERMINATED 1000000869224 COLUMBIA 2020-12-07 2030-12-09 $ 626.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
CORLCRACHG 2022-11-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
CORLCRACHG 2019-01-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State