Entity Name: | ELENOS GROUP LATAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELENOS GROUP LATAM, 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: |
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: | 19 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Dec 2020 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2020 (4 years ago) |
Document Number: | L07000007114 |
FEI/EIN Number |
208289835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 North 24th Street, Quincy, IL, 62305, US |
Mail Address: | 525 JERSEY ST, ATTN: HAROLD B. OAKLEY, QUINCY, IL, 62301, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSI LEONARDO | Manager | 4100 North 24th Street, Quincy, IL, 62305 |
HATTON DAVID | Agent | 2960 WESTWORTH, WESTON, FL, 33332 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000017047 | DERADIOS.COM | EXPIRED | 2017-02-15 | 2022-12-31 | - | 2561 NW 74TH AVE A-16, MIAMI, FL, 33122 |
G12000044071 | ELENOS USA | EXPIRED | 2012-05-10 | 2017-12-31 | - | 1315 NW 98 CT, UNIT # 10, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-12-23 | - | WITH NOTICE OF LLC COMPANY DISSOLUT ION |
CHANGE OF MAILING ADDRESS | 2020-12-23 | 4100 North 24th Street, Quincy, IL 62305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 4100 North 24th Street, Quincy, IL 62305 | - |
LC NAME CHANGE | 2019-01-24 | ELENOS GROUP LATAM, LLC | - |
LC DISSOCIATION MEM | 2018-11-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-12-23 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-18 |
LC Name Change | 2019-01-24 |
CORLCDSMEM | 2018-11-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State