Search icon

ELAO, LLC - Florida Company Profile

Company Details

Entity Name: ELAO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELAO, 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: 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: 21 Feb 2007 (18 years ago)
Document Number: L07000020120
FEI/EIN Number 208621671

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

Address: 649 OCEAN BLVD, GOLDEN BEACH, FL, 33160, US
Mail Address: C/O RENNERT VOGEL MANDLER & RODRIGUEZ, P.A, 100 SE 2ND STREET, SUITE 2900, MIAMI, FL, 33131, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001394426 655 OCEAN BLVD., GOLDEN BEACH, FL, 33160 655 OCEAN BLVD., GOLDEN BEACH, FL, 33160 (305) 935-3338

Filings since 2007-08-01

Form type 4
File number 000-51161
Filing date 2007-08-01
Reporting date 2007-07-31
File View File

Filings since 2007-04-02

Form type 3
File number 000-51161
Filing date 2007-04-02
Reporting date 2007-03-29
File View File

Key Officers & Management

Name Role Address
LILY MAYA LIPTON FAMILY TRUST Authorized Member 655 OCEAN BLVD, GOLDEN BEACH, FL, 33160
REGISTERED AGENTS OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 649 OCEAN BLVD, GOLDEN BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-02-29 649 OCEAN BLVD, GOLDEN BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State