Search icon

ELENOS GROUP LATAM, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BUSI LEONARDO Manager 4100 North 24th Street, Quincy, IL, 62305
HATTON DAVID Agent 2960 WESTWORTH, WESTON, FL, 33332

Fictitious Names

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

Events

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 - -

Documents

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