Entity Name: | ELKINS REAL ESTATE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELKINS REAL ESTATE SERVICES, 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: |
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: | 10 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2011 (14 years ago) |
Document Number: | L06000079365 |
FEI/EIN Number |
271646151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 365 GOLFVIEW DRIVE, MIRAMAR BEACH, FL, 32550 |
Mail Address: | 365 GOLFVIEW DRIVE, MIRAMAR BEACH, FL, 32550 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELKINS RODNEY K | President | 365 GOLFVIEW, MIRAMAR BEACH, FL, 32550 |
elkins joanna | Director | 365 GOLFVIEW DRIVE, MIRAMAR BEACH, FL, 32550 |
Elkins Rodney Jr. K | Director | 539 Azalea, Destin, FL, 32541 |
ELKINS RODNEY K | Agent | 365 GOLFVIEW DRIVE, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-20 | 365 GOLFVIEW DRIVE, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2012-01-20 | 365 GOLFVIEW DRIVE, MIRAMAR BEACH, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-20 | 365 GOLFVIEW DRIVE, MIRAMAR BEACH, FL 32550 | - |
PENDING REINSTATEMENT | 2011-04-29 | - | - |
REINSTATEMENT | 2011-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State