Search icon

EL NINO PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: EL NINO PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL NINO PROPERTIES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: L00000004806
FEI/EIN Number 593645675

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

Mail Address: PO BOX 436, LAKE HELEN, FL, 32744, US
Address: 101 LAKE WINNEMISSETT, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA STEVEN Manager PO BOX 436, LAKE HELEN, FL, 32744
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2021-03-16 - -
REGISTERED AGENT NAME CHANGED 2021-03-16 PALMETTO CHARTER SERVICES,INC -
CHANGE OF MAILING ADDRESS 2021-03-16 101 LAKE WINNEMISSETT, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 101 LAKE WINNEMISSETT, DELAND, FL 32724 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2005-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-07-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-27
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State