Search icon

ELCEE, LLC - Florida Company Profile

Company Details

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

ELCEE, 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: 25 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: L05000042362
FEI/EIN Number NOT APPLICABLE

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

Address: 2524 CROSS COUNTRY DRIVE, PORT ORANGE, FLORIDA, FL, 32128, US
Mail Address: Rockwood, Ramsey Road, Laxey, Is, IM4 7PY, IM
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURROWS ALAN M Managing Member ROCKWOOD, RAMSEY ROAD, LAXEY, ISLE OF MAN, BRITISH ISLES, IM4 7PY
Burrows Katherine M Mrs 2524 CROSS COUNTRY DRIVE, PORT ORANGE, FLORIDA, FL, 32128
Bowling Eva M Agent BOLERJACK HALSEMA BOWLING & WHITE PA, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-24 - -
CHANGE OF MAILING ADDRESS 2020-03-24 2524 CROSS COUNTRY DRIVE, PORT ORANGE, FLORIDA, FL 32128 -
REGISTERED AGENT NAME CHANGED 2020-03-24 Bowling, Eva Msjj -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-05 BOLERJACK HALSEMA BOWLING & WHITE PA, 425 PENINSULA DRIVE, DAYTONA BEACH, FL 32118 -
PENDING REINSTATEMENT 2011-10-05 - -
REINSTATEMENT 2011-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-05 2524 CROSS COUNTRY DRIVE, PORT ORANGE, FLORIDA, FL 32128 -
PENDING REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-03-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-10-05

Date of last update: 01 May 2025

Sources: Florida Department of State