Search icon

ELEET, LLC - Florida Company Profile

Company Details

Entity Name: ELEET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEET, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: L03000004706
FEI/EIN Number 161654212

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

Address: 5793 Commerce Lane, South Miami, FL, 33143, US
Mail Address: 5793 Commerce Lane, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRCH C. DANIEL Managing Member 5793 COMMERCE LANE, SOUTH MIAMI, FL, 83714
BIRCH DEBRA Managing Member 5793 COMMERCE LANE, SOUTH MIAMI, FL, 83714
BIRCH CHARLES D Agent 5793 COMMERCE LANE, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030565 ELEET FINE AMERICAN CABINETRY ACTIVE 2020-03-10 2025-12-31 - 13876 SW 119 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-15 5793 COMMERCE LANE, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 5793 Commerce Lane, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-06-27 5793 Commerce Lane, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2010-02-23 BIRCH, CHARLES D -
LC AMENDMENT 2009-03-13 - -
AMENDMENT 2003-07-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
LC Amendment 2022-08-15
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State