Search icon

ELDER PLANS LLC - Florida Company Profile

Company Details

Entity Name: ELDER PLANS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELDER PLANS 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: 01 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000025798
FEI/EIN Number NOT APPLICABLE

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

Address: 6615 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437, US
Mail Address: 6615 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gregory Glenn PA Agent 1500 GATEWAY BLVD., BOYNTON BEACH, FL, 33426
COHEN JUDITH A Managing Member 6615 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437
Cohen Martin H Managing Member 6615 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-02 Gregory Glenn PA -
CHANGE OF PRINCIPAL ADDRESS 2017-04-02 6615 W. BOYNTON BEACH BLVD., #372, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2017-04-02 6615 W. BOYNTON BEACH BLVD., #372, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-02 1500 GATEWAY BLVD., SUITE 220, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State