Entity Name: | ELLIS GROVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELLIS GROVE, 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: |
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: | 21 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000041982 |
FEI/EIN Number |
204735073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1009 SYMPHONY ISLES BVLD, APOLLO BEACH, FL, 33572, UN |
Mail Address: | 1009 SYMPHONY ISLES BVLD, APOLLO BEACH, FL, 33572 |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACARELLO JAMES R | Manager | 11812 SPANISH LAKE DRIVE, TAMPA, FL, 33635 |
SCHMIDT ANDREW H | Managing Member | 1009 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572 |
SCHMIDT DARLENE J | Managing Member | 1009 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572 |
SCHMIDT DARLENE | Agent | 1009 SYMPHONY ISLES BLVD, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-05 | 1009 SYMPHONY ISLES BVLD, APOLLO BEACH, FL 33572 UN | - |
CHANGE OF MAILING ADDRESS | 2008-01-24 | 1009 SYMPHONY ISLES BVLD, APOLLO BEACH, FL 33572 UN | - |
REGISTERED AGENT NAME CHANGED | 2007-08-06 | SCHMIDT, DARLENE | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-06 | 1009 SYMPHONY ISLES BLVD, APOLLO BEACH, FL 33572 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-08-04 |
ANNUAL REPORT | 2008-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State