Search icon

ELATION TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: ELATION TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELATION TECHNOLOGIES, 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: 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: 19 Jun 2006 (19 years ago)
Document Number: L06000062034
FEI/EIN Number 223936590

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

Address: 1820 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, US
Mail Address: 1820 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLTMER BARBARA J Manager 2807 SW BEAR PAW TRAIL, PALM CITY, FL, 34990
VOLTMER WILLIAM V Manager 2807 SW BEAR PAW TRAIL, PALM CITY, FL, 34990
VOLTMER BARBARA J Secretary 2807 SW BEAR PAW TRAIL, PALM CITY, FL, 34990
VOLTMER WILLIAM V Treasurer 2807 SW BEAR PAW TRAIL, PALM CITY, FL, 34990
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 1820 NE JENSEN BEACH BLVD, #591, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2022-06-27 1820 NE JENSEN BEACH BLVD, #591, JENSEN BEACH, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5551787407 2020-05-12 0455 PPP 2436 North Federal Highway #336, POMPANO BEACH, FL, 33062
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33062-0900
Project Congressional District FL-23
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11047.67
Forgiveness Paid Date 2020-10-22
5907558308 2021-01-26 0455 PPS 2436 N Federal Hwy # 336, Pompano Beach, FL, 33064-6854
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44197
Loan Approval Amount (current) 44197.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-6854
Project Congressional District FL-23
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43250.54
Forgiveness Paid Date 2022-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State