Entity Name: | ELIZABETH CITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELIZABETH CITY, 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: | 09 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2024 (a year ago) |
Document Number: | L03000033977 |
FEI/EIN Number |
200213981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 S WASHINGTON BLVD, SARASOTA, FL, 34236 |
Mail Address: | 707 S WASHINGTON BLVD, SARASOTA, FL, 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIPI TONI | Treasurer | 707 S WASHINGTON BLVD, SARASOTA, FL, 34236 |
BUCHANAN MATTHEW | Vice President | 707 S WASHINGTON BLVD, SARASOTA, FL, 34236 |
BUCHANAN MATTHEW | Agent | 707 S WASHINGTON BLVD, SARASOTA, FL, 34236 |
AUTO CENTRAL SERVICES, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | BUCHANAN, MATTHEW | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 707 S WASHINGTON BLVD, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2012-05-22 | 707 S WASHINGTON BLVD, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-22 | 707 S WASHINGTON BLVD, SARASOTA, FL 34236 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-09 |
REINSTATEMENT | 2021-03-01 |
AMENDED ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State