Search icon

ELSON REMODELING LLC - Florida Company Profile

Company Details

Entity Name: ELSON REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELSON REMODELING 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: 21 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000065761
FEI/EIN Number 320213897

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

Address: 15525 bedford cir e, clearwater, FL, 33764, US
Mail Address: 15525 bedford cir e, clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSON DEBORAH A Manager 15525 bedford cir e, clearwater, FL, 33764
ELSON TROY D Manager 15525 bedford cir e, clearwater, FL, 33764
ELSON REGINALD J Manager 15525 bedford cir e, clearwater, FL, 33764
ELSON DEBORAH A Agent 15525 bedford cir e, clearwater, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 15525 bedford cir e, clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2017-03-20 15525 bedford cir e, clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 15525 bedford cir e, clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2016-03-09 ELSON, DEBORAH A -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-22 - -

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-01
REINSTATEMENT 2011-07-06
REINSTATEMENT 2009-06-22
LC Amendment 2007-10-03
Florida Limited Liability 2007-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State