Entity Name: | ELLEBI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELLEBI, 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. |
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: | 25 Oct 2000 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L00000013096 |
FEI/EIN Number |
651087132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2238 North Cypress Bend Dr., POMPANO BEACH, FL, 33069, US |
Mail Address: | 2238 North Cypress Bend Dr., POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TREGLIA LUIGI | Manager | 2238 North Cypress Bend Dr, POMPANO BEACH, FL, 33069 |
LUIGI TREGLIA | Agent | 2238 North Cypress Bend Dr., POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 2238 North Cypress Bend Dr., Apt# 902, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 2238 North Cypress Bend Dr., Apt#902, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 2238 North Cypress Bend Dr., Apt#902, POMPANO BEACH, FL 33069 | - |
REINSTATEMENT | 2013-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-12-30 | LUIGI, TREGLIA | - |
REINSTATEMENT | 2002-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-16 |
REINSTATEMENT | 2013-01-04 |
ANNUAL REPORT | 2007-02-19 |
ANNUAL REPORT | 2006-09-02 |
ANNUAL REPORT | 2006-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State