Entity Name: | ELLIANOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELLIANOS, 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: |
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: | 16 Jun 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Nov 2009 (15 years ago) |
Document Number: | L03000022266 |
FEI/EIN Number |
364533885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1208, LAKE CITY, FL, 32056 |
Address: | 426 SW COMMERCE DR, SUITE # 130, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lawton Unrau | President | 426 SW Commerce Drive, Lake City, FL, 32025 |
STEWART SCOTT D | Managing Member | PO BOX 1208, LAKE CITY, FL, 32056 |
CADY JARED M | Managing Member | 426 SW COMMERCE DR, LAKE CITY, FL, 32025 |
Stewart Michael | Managing Member | 426 SW COMMERCE DR, LAKE CITY, FL, 32025 |
Chad Stewart M | Managing Member | 426 SW COMMERCE DR, LAKE CITY, FL, 32025 |
STEWART SCOTT | Agent | 426 SW COMMERCE DR, LAKE CITY, FL, 32025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000153403 | ELLIANOS COFFEE COMPANY | ACTIVE | 2020-12-03 | 2025-12-31 | - | PO BOX 1208, LAKE CITY, FL, 32056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-12 | 426 SW COMMERCE DR, SUITE # 130, LAKE CITY, FL 32025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 426 SW COMMERCE DR, SUITE # 130, LAKE CITY, FL 32025 | - |
CANCEL ADM DISS/REV | 2009-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-02-13 | STEWART, SCOTT | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2003-06-24 | ELLIANOS, LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-01 |
AMENDED ANNUAL REPORT | 2024-07-30 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6664437005 | 2020-04-07 | 0491 | PPP | 426 SW Commerce Dr #130, LAKE CITY, FL, 32025-1505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State