Entity Name: | EL-AD POINTE SIENNA MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EL-AD POINTE SIENNA MANAGEMENT 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: | 04 May 2007 (18 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | L07000047647 |
FEI/EIN Number |
260194988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, US |
Mail Address: | 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
EL-AD GROUP FLORIDA (2015) LLC | Member | - |
HERA ISSAC | Chief Executive Officer | 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019 |
Einav Joseph | Secretary | 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY 10019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
LC NAME CHANGE | 2007-05-16 | EL-AD POINTE SIENNA MANAGEMENT LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State