Search icon

ELLIJAY FALLS, LLC - Florida Company Profile

Company Details

Entity Name: ELLIJAY FALLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLIJAY FALLS, 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: 12 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000036045
FEI/EIN Number 202667425

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

Address: 6701 Mallards Cove Rd, Jupiter, FL, 33458, US
Mail Address: 6701 Mallards Cove Rd, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quick Alicia President 6701 Mallards Cove Rd, Jupiter, FL, 33458
Quick Alicia Agent 6701 Mallards Cove Rd, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-10 6701 Mallards Cove Rd, Apt 34G, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-10 6701 Mallards Cove Rd, Apt 34G, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-07-10 6701 Mallards Cove Rd, Apt 34G, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2020-07-10 Quick, Alicia -
REINSTATEMENT 2020-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDED AND RESTATED ARTICLES 2008-12-03 - -
NAME CHANGE AMENDMENT 2005-04-14 ELLIJAY FALLS, LLC -

Documents

Name Date
REINSTATEMENT 2020-07-10
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-09-06
ANNUAL REPORT 2009-01-23
LC Amended and Restated Art 2008-12-03
ANNUAL REPORT 2008-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State