Search icon

ELLIS FSG, LLC - Florida Company Profile

Company Details

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

ELLIS FSG, 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: 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: L06000044379
FEI/EIN Number 204790219

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

Address: 78 Jardin de Mer pl, Jax Beach, FL, 32250, US
Mail Address: 78 Jardin De Mer PL, jacksonville beacg, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARVIN MALCOLM F Secretary 1425 BUCKNOLL COVE, NEPTUNE BEACH, FL, 32266
MARVIN MALCOLM F Treasurer 1425 BUCKNOLL COVE, NEPTUNE BEACH, FL, 32266
MARVIN MALCOLM F Agent 78 Jardin De Mer PL, jacksonville beacg, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 78 Jardin de Mer pl, Jax Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 78 Jardin De Mer PL, jacksonville beacg, FL 32250 -
REINSTATEMENT 2019-01-17 - -
CHANGE OF MAILING ADDRESS 2019-01-17 78 Jardin de Mer pl, Jax Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2019-01-17 MARVIN, MALCOLM F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-01-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-01-17
REINSTATEMENT 2013-10-05
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