Search icon

ELLINGTON PROPERTIES OF MIRAMAR LLC

Company Details

Entity Name: ELLINGTON PROPERTIES OF MIRAMAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Aug 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L07000084472
FEI/EIN Number 260740940
Address: 110 Logan Lane Suite 3, Santa Rosa Beach, FL, 32459, US
Mail Address: 1671 McCormick Hwy, Lincolnton, GA, 30817, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Ellington Matthew Agent 110 Logan Lane Suite 3, Santa Rosa Beach, FL, 32459

Chief Executive Officer

Name Role Address
ELLINGTON MATTHEW R Chief Executive Officer 1671 McCormick Hwy, Lincolnton, GA, 30817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008882 ELLINGTON GROUP EXPIRED 2011-01-21 2016-12-31 No data 495 GRAND BOULEVARD, SUITE 206, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 110 Logan Lane Suite 3, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 110 Logan Lane Suite 3, Santa Rosa Beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2021-01-22 110 Logan Lane Suite 3, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2019-02-12 Ellington, Matthew No data
LC AMENDMENT 2017-01-03 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
LC Amendment 2017-01-03
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State