Search icon

EL PHILEMON, LLC - Florida Company Profile

Company Details

Entity Name: EL PHILEMON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL PHILEMON, 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: 23 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000031570
FEI/EIN Number 201157666

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

Address: 5811 PELICAN BAY BLVD., SUITE 600, NAPLES, FL, 34108
Mail Address: 4 SERENITY CT, SOUTHAMPTON, NJ, 08088
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRA MARC Manager 4 SERENITY CT, SOUTHAMPTON, NJ, 08088
EL PHILEMON, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF AUTHORITY 2019-12-26 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 El Philemon LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 5811 PELICAN BAY BLVD., SUITE 600, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2009-07-31 - -
CHANGE OF MAILING ADDRESS 2009-07-31 5811 PELICAN BAY BLVD., SUITE 600, NAPLES, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 5811 PELICAN BAY BLVD., SUITE 600, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-18
CORLCAUTH 2019-12-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-04
Reg. Agent Resignation 2015-09-23
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State