Search icon

ELEMENTARY CLOSET ORGANIZATION, LLC - Florida Company Profile

Company Details

Entity Name: ELEMENTARY CLOSET ORGANIZATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEMENTARY CLOSET ORGANIZATION, 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: 24 Mar 2003 (22 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L03000010526
FEI/EIN Number 582671238

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

Address: 4071 PALM FOREST DRIVE N, DELRAY BEACH, FL, 33445
Mail Address: 4071 PALM FOREST DRIVE N, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANELLA LUCY A Agent 4071 PALM FOREST DRIVE NORTH, DELRAY BEACH, FL, 33445
PANELLA LUCY A Managing Member 4071 PALM FOREST DRIVE N, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023264 ECO LLC ACTIVE 2022-02-25 2027-12-31 - 4071 PALM FOREST DRIVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-01-29 - -
CHANGE OF MAILING ADDRESS 2013-03-21 4071 PALM FOREST DRIVE N, DELRAY BEACH, FL 33445 -
REINSTATEMENT 2010-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 4071 PALM FOREST DRIVE N, DELRAY BEACH, FL 33445 -

Documents

Name Date
LC Voluntary Dissolution 2024-01-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State