Search icon

SILVERSTONE EQUITIES LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
INCORPORATING SERVICES, LTD., INC. Agent -
DUBOVSKA BAIBA Manager 4000 N Federal Highway, BOCA RATON, FL, 33432

Fictitious Names

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

Events

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 - -

Documents

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