Search icon

SILVER HILL FUNDING, LLC

Company Details

Entity Name: SILVER HILL FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Mar 2016 (9 years ago)
Document Number: M16000002123
FEI/EIN Number 352551832
Address: 4425 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146, US
Mail Address: 4425 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Bomstein Brian E Agent 4425 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146

Manager

Name Role
BAYVIEW ASSET MANAGEMENT, LLC Manager

Member

Name Role
BAYVIEW ASSET MANAGEMENT, LLC Member

President

Name Role Address
Smith Leslie President 4425 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146

Secretary

Name Role Address
O'Brien Richard Secretary 4425 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146
Bomstein Brian E Secretary 4425 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146
Carr Thomas Secretary 4425 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146

Vice President

Name Role Address
O'Brien Richard Vice President 4425 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146
Bomstein Brian E Vice President 4425 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146
Carr Thomas Vice President 4425 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000069179 BAYVIEW PACE ACTIVE 2021-05-21 2026-12-31 No data 4425 PONCE DE LEON BLVD., STE. 250, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 4425 PONCE DE LEON BOULEVARD, 4TH FLOOR, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-05-01 4425 PONCE DE LEON BOULEVARD, 4TH FLOOR, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 4425 PONCE DE LEON BOULEVARD, 4TH FLOOR, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2019-04-15 Bomstein, Brian E. No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
Foreign Limited 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State