Entity Name: | ELLIJAY FALLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000036045 |
FEI/EIN Number | 202667425 |
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 |
Name | Role | Address |
---|---|---|
Quick Alicia | Agent | 6701 Mallards Cove Rd, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Quick Alicia | President | 6701 Mallards Cove Rd, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-10 | 6701 Mallards Cove Rd, Apt 34G, Jupiter, FL 33458 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-10 | 6701 Mallards Cove Rd, Apt 34G, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2020-07-10 | 6701 Mallards Cove Rd, Apt 34G, Jupiter, FL 33458 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-10 | Quick, Alicia | No data |
REINSTATEMENT | 2020-07-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
LC AMENDED AND RESTATED ARTICLES | 2008-12-03 | No data | No data |
NAME CHANGE AMENDMENT | 2005-04-14 | ELLIJAY FALLS, LLC | No data |
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 Feb 2025
Sources: Florida Department of State