Search icon

ELDER ASSISTANCE OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: ELDER ASSISTANCE OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELDER ASSISTANCE OF AMERICA, 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: 10 Jul 2003 (22 years ago)
Date of dissolution: 01 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2015 (10 years ago)
Document Number: L03000025090
FEI/EIN Number 200084042

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

Address: 985 Harley Strickland Blvd., Orange City, FL, 32763, US
Mail Address: 985 Harley Strickland Blvd., Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD SHENK Agent 985 Harley Strickland Blvd., Orange City, FL, 32763
SHENK RICHARD Manager 985 Harley Strickland Blvd., Orange City, FL, 32763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 985 Harley Strickland Blvd., Suite 100, Orange City, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 985 Harley Strickland Blvd., Suite 100, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2013-03-22 985 Harley Strickland Blvd., Suite 100, Orange City, FL 32763 -
REGISTERED AGENT NAME CHANGED 2007-10-08 RICHARD SHENK -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2003-10-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-01
ANNUAL REPORT 2015-03-25
AMENDED ANNUAL REPORT 2014-05-11
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State