Search icon

GROOVE ELATION RECORDS, LLC - Florida Company Profile

Company Details

Entity Name: GROOVE ELATION RECORDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROOVE ELATION RECORDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L04000090340
FEI/EIN Number 208942417

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

Address: 227 S. Armenia Ave, Tampa, FL, 33609, US
Mail Address: 227 S. Armenia Ave, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERLY J THORNTON III Manager 227 S. Armenia Ave, Tampa, FL, 33609
THORNTON ANDREA L Manager 1951 Northwest South River Drive, Miami, FL, 33125
THORNTON ERLY J Agent 227 S. Armenia Ave, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 227 S. Armenia Ave, Apt 24, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 227 S. Armenia Ave, Apt 24, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2025-01-05 227 S. Armenia Ave, Apt 24, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-02-08 1951 Northwest South River Drive, Apt 1513, Miami, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1951 Northwest South River Drive, Apt 1513, Miami, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1951 Northwest South River Drive, Apt 1513, Miami, FL 33125 -
REGISTERED AGENT NAME CHANGED 2020-03-22 THORNTON, ERLY J III -
REINSTATEMENT 2019-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-22
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State