Search icon

ELLIE'S CONSIDER IT DONE, LLC - Florida Company Profile

Company Details

Entity Name: ELLIE'S CONSIDER IT DONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLIE'S CONSIDER IT DONE, 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: 08 Mar 2006 (19 years ago)
Date of dissolution: 15 Jun 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2016 (9 years ago)
Document Number: L06000025232
FEI/EIN Number 204458116

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

Address: 303 COCO PLUM STREET, DUCK KEY, FL, 33050
Mail Address: 303 COCO PLUM STREET, DUCK KEY, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APUZZO ELEANOR Managing Member 303 COCO PLUM STREET, DUCK KEY, FL, 33050
DAVID VAN LOON, ESQ. Agent FELDMAN KOENIG & HIGHSMITH, P.A., KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005754 ELLIE'S ESCAPE EXPIRED 2011-01-12 2016-12-31 - PO BOX 522617, MARATHON SHORES, FL, 33052
G10000024367 ISLAND HOUSE VACATIONS EXPIRED 2010-03-16 2015-12-31 - PO BOX 522617, MARATHON SHORES, FL, 33050

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-06-15 - -
CHANGE OF MAILING ADDRESS 2012-01-20 303 COCO PLUM STREET, DUCK KEY, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 303 COCO PLUM STREET, DUCK KEY, FL 33050 -

Documents

Name Date
LC Voluntary Dissolution 2016-06-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State