Search icon

ERL. LLC - Florida Company Profile

Company Details

Entity Name: ERL. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERL. 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: 28 Jun 2004 (21 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L04000048397
FEI/EIN Number 201317790

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

Mail Address: 1100 FIFTH AVE. SOUTH, NAPLES, FL, 34102, US
Address: 1100 FIFTH AVE, SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS DONALD KJR Authorized Member 599 9TH ST. N., #300, NAPLES, FL, 34102
DEIFIK CELIA E Manager 599 9TH ST. N., SUITE 300, NAPLES, FL, 34102
LANIER SUZANNE D Authorized Member 599 9TH ST. N., #300, NAPLES, FL, 34102
DEIFIK CELIA E Agent 599 9TH ST. N.,, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 1100 FIFTH AVE, SOUTH, # 308, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2020-10-02 1100 FIFTH AVE, SOUTH, # 308, NAPLES, FL 34102 -
LC AMENDMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 DEIFIK, CELIA E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-05
ANNUAL REPORT 2020-03-23
LC Amendment 2019-09-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State