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. |
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 |
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 |
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 | - |
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