Search icon

EL-AD SOUTH LLC - Florida Company Profile

Company Details

Entity Name: EL-AD SOUTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL-AD SOUTH 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: 17 Feb 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: L04000012816
FEI/EIN Number 200741496

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

Key Officers & Management

Name Role Address
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
EL-AD CORP. Managing Member -
EL-AD NATIONAL PROPERTIES LLC Member -
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-06 - -
CHANGE OF MAILING ADDRESS 2018-03-08 150 E. Palmetto Park road, Suite 400, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 150 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 - -
AMENDMENT 2004-05-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-06
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State