Search icon

ELWELL OFFICE BUILDING, L.L.C. - Florida Company Profile

Company Details

Entity Name: ELWELL OFFICE BUILDING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELWELL OFFICE BUILDING, L.L.C. 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: 03 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L06000097449
FEI/EIN Number 205661387

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

Address: 7 CLIFFORD DRIVE, SHALIMAR, FL, 32579, US
Mail Address: 7 CLIFFORD DRIVE, SHALIMAR, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELWELL CHARLES W Manager 7 CLIFFORD DRIVE, SHALIMAR, FL, 32579
ELWELL ELIZABETH D Manager 7 CLIFFORD DRIVE, SHALIMAR, FL, 32579
HUFF MARCUS AEsq. Agent 4405 COMMONS DRIVE EAST, SUITE 102, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-09 HUFF, MARCUS A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 4405 COMMONS DRIVE EAST, SUITE 102, DESTIN, FL 32541 -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2008-01-30 7 CLIFFORD DRIVE, SHALIMAR, FL 32579 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 7 CLIFFORD DRIVE, SHALIMAR, FL 32579 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-02-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State