Entity Name: | SILVERSTONE EQUITIES 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: | 23 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M18000000773 |
FEI/EIN Number |
821081133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 N Federal Highway, BOCA RATON, FL, 33432, US |
Mail Address: | 4000 N Federal Highway, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD., INC. | Agent | - |
DUBOVSKA BAIBA | Manager | 4000 N Federal Highway, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000120768 | MORTGAGE FAST | ACTIVE | 2020-09-16 | 2025-12-31 | - | 55 HILTON AVE, SUITE 205, GARDEN CITY, NY, 11530 |
G18000023890 | MEBANKERS | EXPIRED | 2018-02-15 | 2023-12-31 | - | 902 CLINT MOORE RD, SUITE 100, BOCA RATON, FL, 33487 |
G18000023562 | MELENDS | EXPIRED | 2018-02-14 | 2023-12-31 | - | 902 CLINT MOORE ROAD, SUITE 100, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 4000 N Federal Highway, Suite 216, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 4000 N Federal Highway, Suite 216, BOCA RATON, FL 33432 | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF RA/RO CHG | 2020-06-25 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-11-14 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-06-26 |
CORLCRACHG | 2020-06-25 |
Reg. Agent Resignation | 2019-06-14 |
ANNUAL REPORT | 2019-04-30 |
Foreign Limited | 2018-01-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State