Search icon

HERB ELLARD CABINET DESIGN & MFG., LLC - Florida Company Profile

Company Details

Entity Name: HERB ELLARD CABINET DESIGN & MFG., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERB ELLARD CABINET DESIGN & MFG., 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 02 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2020 (5 years ago)
Document Number: L03000046927
FEI/EIN Number 593709444

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

Address: 3310 S. Coconut Island Dr., Bonita Springs, FL, 34134, US
Mail Address: 3310 SOUTH COCONUT ISLAND DR, # 201, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERB ELLARD Manager 3310 S. COCONUT ISLAND DIVE #201, BONITA SPRINGS, FL, 34134
ANN ELLARD Manager 3310 S. COCONUT ISLAND DRIVE # 201, BONITA SPRINGS, FL, 34134
ANN ELLARD Agent 3310 S. COCONUT ISLAND DRIVE, NAPLES, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 3310 S. Coconut Island Dr., #201, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2007-03-28 3310 S. Coconut Island Dr., #201, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2004-07-01 ANN, ELLARD -
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 3310 S. COCONUT ISLAND DRIVE, # 201, NAPLES, FL 34134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State