Entity Name: | EL-AD FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EL-AD FLORIDA 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: |
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: | 14 Jan 2004 (21 years ago) |
Date of dissolution: | 06 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2022 (3 years ago) |
Document Number: | L04000003794 |
FEI/EIN Number |
200648235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 E. Palmetto Park road, Suite 400, Boca Raton, FL, 33432, US |
Mail Address: | 150 E. Palmetto Park road, Suite 400, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EL-AD SOUTH LLC | Auth | - |
BRONFMAN ARIK | Chief Financial Officer | 150 E. Palmetto Park road, Boca Raton, FL, 33432 |
HON ARAVA M | Secretary | 150 E. Palmetto Park road, Boca Raton, FL, 33432 |
Daniell ORLY | Chairman | 575 Madison Ave, New York, NY, 10022 |
Shargian Yoel | President | 575 Madison Ave, New York, NY, 10022 |
EL-AD GROUP FLORIDA CORP. | Managing Member | - |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 150 E. Palmetto Park road, Suite 400, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 150 E. Palmetto Park road, Suite 400, Boca Raton, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-21 | NRAI SERVICES, INC | - |
AMENDED AND RESTATEDARTICLES | 2005-11-18 | - | - |
AMENDED AND RESTATEDARTICLES | 2005-01-31 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-05-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-06 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State