Entity Name: | ELLIS 807, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELLIS 807, 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: | 27 Apr 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000044377 |
FEI/EIN Number |
204789574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78 Jardin de mer pl, jacksonville beach, FL, 32250, US |
Mail Address: | 78 Jardin De Mer Pl, jacksonville beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARVIN MALCOLM F | Secretary | 1425 BUCKNELL COVE, NEPTUNE BEACH, FL, 32266 |
MARVIN MALCOLM F | Treasurer | 1425 BUCKNELL COVE, NEPTUNE BEACH, FL, 32266 |
MARVIN MALCOLM F | Agent | 78 Jardin De Mer Pl, jacksonville beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-17 | 78 Jardin De Mer Pl, jacksonville beach, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 78 Jardin de mer pl, jacksonville beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 78 Jardin de mer pl, jacksonville beach, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-17 | MARVIN, MALCOLM F | - |
REINSTATEMENT | 2019-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-27 |
REINSTATEMENT | 2019-01-17 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-05-03 |
REINSTATEMENT | 2009-01-23 |
ANNUAL REPORT | 2007-05-02 |
Florida Limited Liability | 2006-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State