Entity Name: | SLV MILLSTONE, L.L.C. |
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: | 03 May 2010 (15 years ago) |
Date of dissolution: | 17 Apr 2024 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 17 Apr 2024 (a year ago) |
Document Number: | M10000002018 |
FEI/EIN Number |
27-2452454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 591 West Putnam Avenue, Greenwich, CT, 06830, US |
Mail Address: | 591 West Putnam Avenue, Greenwich, CT, 06830, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SLV DEAL SUB IV, L.L.C. | Member | - |
THE CORPORATION TRUST COMPANY | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-04-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 591 West Putnam Avenue, Greenwich, CT 06830 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-17 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-17 | THE CORPORATION TRUST COMPANY | - |
REINSTATEMENT | 2011-11-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2024-04-17 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State