Search icon

ELIAS TAPLIN, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ELIAS TAPLIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIAS TAPLIN, 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: 02 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000050090
FEI/EIN Number 770641475

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

Address: 10200 W. STATE ROAD 84, SUITE 211, DAVIE, FL, 33324, US
Mail Address: 10200 W. STATE ROAD 84, SUITE 211, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELIAS TAPLIN, LLC, ILLINOIS LLC_02997231 ILLINOIS

Key Officers & Management

Name Role Address
ELIAS SHEILA Manager 9999 COLLINS AVENUE, PH 1-D, BAL HARBOUR, FL, 33154
GOLDMAN BRUCE J Agent 11042 PARADELA STREET, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 10200 W. STATE ROAD 84, SUITE 211, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2013-04-10 10200 W. STATE ROAD 84, SUITE 211, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 11042 PARADELA STREET, CORAL GABLES, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State