Entity Name: | ELIAS NEW BEDFORD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELIAS NEW BEDFORD 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: |
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: | 09 Feb 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Mar 2010 (15 years ago) |
Document Number: | L06000014515 |
FEI/EIN Number |
204271949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10200 W STATE RD 84, SUITE 211, DAVIE, FL, 33324 |
Mail Address: | 10200 W STATE RD 84, SUITE 211, DAVIE, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTHERN COMMERCIAL MANAGEMENT II, INC. | Agent | - |
ELIAS TAPLIN SHEILA | Managing Member | 9999 COLLINS AVE., PH 1-D, BAL HARBOUR, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Southern Commercial Management II, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 10200 W. State Rd 84, Suite 211, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 10200 W STATE RD 84, SUITE 211, DAVIE, FL 33324 | - |
CANCEL ADM DISS/REV | 2010-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-19 | 10200 W STATE RD 84, SUITE 211, DAVIE, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State