Entity Name: | ELMI ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELMI ENTERPRISES, 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: | 16 Nov 2004 (20 years ago) |
Date of dissolution: | 20 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jul 2022 (3 years ago) |
Document Number: | L04000082908 |
FEI/EIN Number |
202365707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 VILLAGE DRIVE, BOURNE, MA, 02532 |
Mail Address: | 503 VILLAGE DRIVE, BOURNE, MA, 02532 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAMOND MICHELLE | Managing Member | 503 VILLAGE DRIVE, BOURNE, MA, 02532 |
DEFABRITTIS ELIO A | Managing Member | 53 EDENFIELD AVENUE, WATERTOWN, MA, 02472 |
KOCH ROBERT F | Agent | 1777 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-20 | - | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | KOCH, ROBERT F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-07 | 1777 TAMIAMI TRAIL, SUITE 406, PORT CHARLOTTE, FL 33948 | - |
CANCEL ADM DISS/REV | 2009-12-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-20 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-01 |
REINSTATEMENT | 2019-09-30 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State