Entity Name: | ELEGANT INDUSTRIES TRI COUNTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELEGANT INDUSTRIES TRI COUNTY, 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: | 08 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 2020 (5 years ago) |
Document Number: | L06000088453 |
FEI/EIN Number |
205516935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 s. w. 60 avenue, PLANTATION, FL, 33317, US |
Mail Address: | 700 s. w. 60 avenue, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGALIS demetrius C | Manager | 700 s. w. 60 avenue, PLANTATION, FL, 33317 |
GEORGALIS Demetrius | Agent | 700 s. w. 60 ave, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 700 s. w. 60 avenue, PLANTATION, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 700 s. w. 60 ave, PLANTATION, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | GEORGALIS, Demetrius | - |
CHANGE OF MAILING ADDRESS | 2023-03-22 | 700 s. w. 60 avenue, PLANTATION, FL 33317 | - |
REINSTATEMENT | 2020-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-06-04 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State