Search icon

ELEVATOR INSPECTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ELEVATOR INSPECTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEVATOR INSPECTION SERVICES, LLC 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: 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: 15 Jun 2000 (25 years ago)
Date of dissolution: 23 Oct 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Oct 2018 (7 years ago)
Document Number: L00000006959
FEI/EIN Number 651016477

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

Address: 13231 NIGHT OWL LANE, PALM BEACH GARDENS, FL, 33418
Mail Address: 7795 SW 72ND COURT, OCALA, FL, 34476
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMINITI RON Managing Member 13231 NIGHT OWL LANE, PALM BEACH GARDENS, FL, 33418
CAMINITI SHIRLEY M Managing Member 7795 SW 72ND CT., OCAL, FL, 34476
CAMINITI RON Agent 7795 SW 72ND CT., OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 7795 SW 72ND CT., OCALA, FL 34476 -
REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-12-11 13231 NIGHT OWL LANE, PALM BEACH GARDENS, FL 33418 -
CANCEL ADM DISS/REV 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-04 CAMINITI, RON -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-03-10
REINSTATEMENT 2009-12-11
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-07-03
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State