Search icon

ELLIS & CO., LLLP - Florida Company Profile

Company Details

Entity Name: ELLIS & CO., LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 10 Oct 1978 (47 years ago)
Date of dissolution: 10 Dec 2024 (6 months ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 10 Dec 2024 (6 months ago)
Document Number: A06849
FEI/EIN Number 591945125

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Englander Fischer, 721 1st Ave. N., St. Petersburg, FL, 33701, US
Mail Address: C/O Englander Fischer, 721 1st Ave. N., St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Englander Fischer Agent Englander Fischer, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2024-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 Englander Fischer, 721 1st Ave. N., St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2024-01-30 Englander Fischer -
CHANGE OF MAILING ADDRESS 2024-01-30 C/O Englander Fischer, 721 1st Ave. N., St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 C/O Englander Fischer, 721 1st Ave. N., St. Petersburg, FL 33701 -
LP NAME CHANGE 2006-06-14 ELLIS & CO., LLLP -
AMENDMENT 1999-02-16 - -
CONTRIBUTION CHANGE 1997-01-15 - -
AMENDED AND RESTATED CERTIFICATE 1996-07-16 - -
AMENDED AND RESTATED CERTIFICATE 1996-01-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-08
Reg. Agent Change 2021-12-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-12

Date of last update: 03 Jun 2025

Sources: Florida Department of State