Search icon

E.L.E.C. CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: E.L.E.C. CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.L.E.C. CONSTRUCTION, 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: 17 Aug 2001 (24 years ago)
Date of dissolution: 15 Apr 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2009 (16 years ago)
Document Number: L01000014106
FEI/EIN Number 522371649

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

Mail Address: 1714 TROTTER CT, WELLINGTON, FL, 33414
Address: 12358 PECONIC CT, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJEDA PEDRO Manager 12358 PECONIC COURT, WELLINGTON, FL, 33414
DE MENDOZA MARIO G Agent 12765 FOREST HILL BLVD., STE. 1302, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-04-15 - -
CHANGE OF MAILING ADDRESS 2008-05-08 12358 PECONIC CT, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-26 12358 PECONIC CT, WELLINGTON, FL 33414 -
REINSTATEMENT 2002-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2002-09-23 DE MENDOZA, MARIO GIII -
REGISTERED AGENT ADDRESS CHANGED 2002-09-23 12765 FOREST HILL BLVD., STE. 1302, WELLINGTON, FL 33414 -

Documents

Name Date
LC Voluntary Dissolution 2009-04-15
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-07-26
ANNUAL REPORT 2003-04-10
REINSTATEMENT 2002-11-13
Reg. Agent Change 2002-09-23
Florida Limited Liabilites 2001-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State