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 |
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 | - |
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 | - | - |
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 |
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