Entity Name: | ELIXIR PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELIXIR PROPERTIES, 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: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000027504 |
FEI/EIN Number |
202381999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14203 Cypress Terrace, Tampa, FL, 33618, US |
Mail Address: | 14203 Cypress Terrace, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERRICONE MARK | Managing Member | 14203 Cypress Terrace, Tampa, FL, 33618 |
PERRICONE DEBRA | Managing Member | 14203 Cypress Terrace, Tampa, FL, 33618 |
MCELERNEY PATRICK B | Managing Member | 5851 Parkset Dr., Lithia, FL, 33547 |
MCELERNEY DENA P | Managing Member | 5851 Parkset Dr., Lithia, FL, 33547 |
PERRICONE MARK | Agent | 14203 Cypress Terrace, Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 14203 Cypress Terrace, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 14203 Cypress Terrace, Tampa, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 14203 Cypress Terrace, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-13 | PERRICONE, MARK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State