Search icon

EHLERS ENTERPRISES, LLLP

Company Details

Entity Name: EHLERS ENTERPRISES, LLLP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 18 Aug 2014 (11 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: A14000000433
FEI/EIN Number 65-0635605
Address: 1501 CUNLIFF LANE, SARASOTA, FL 34239
Mail Address: 1501 CUNLIFF LANE, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300B2IFAN3RELYF06 A14000000433 US-FL GENERAL ACTIVE 2014-08-18

Addresses

Legal C/O Close, Jane Ehlers, 676 Waneta Court, Winter Springs, US-FL, US, 32708
Headquarters 1501 Cuncliff Lane, Sarasota, US-FL, US, 34239

Registration details

Registration Date 2016-09-17
Last Update 2024-03-07
Status ISSUED
Next Renewal 2025-03-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A14000000433

Agent

Name Role Address
Close, Jane Ehlers Agent 676 Waneta Court, Winter Springs, FL 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-23 Close, Jane Ehlers No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 676 Waneta Court, Winter Springs, FL 32708 No data
LP AMENDMENT 2019-04-17 No data No data
LP AMENDMENT 2016-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1501 CUNLIFF LANE, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2015-04-27 1501 CUNLIFF LANE, SARASOTA, FL 34239 No data
CONVERSION 2014-08-19 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0200000808 ORIGINALLY FILED ON 05/14/2002. CONVERSION NUMBER 100000143251
CONVERSION 2014-08-18 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0200000808 ORIGINALLY FILED ON 05/14/2002. CONVERSION NUMBER 900000145299

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
LP Amendment 2019-04-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27

Date of last update: 20 Feb 2025

Sources: Florida Department of State