Search icon

ELH JEFFERSON, L.L.C. - Florida Company Profile

Company Details

Entity Name: ELH JEFFERSON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELH JEFFERSON, L.L.C. 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: 29 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L07000088658
FEI/EIN Number 200812777

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

Address: 501 RACETRACK DRIVE, GRETNA, FL, 32332
Mail Address: President PCI Gaming Authority, 303 POARCH ROAD, ATMORE, AL, 36502, US
ZIP code: 32332
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
trattner jeffrey b Secretary 303 POARCH ROAD, ATMORE, AL, 36502
trattner jeffrey B Agent 835 copper ridge road, cantonment, FL, 32533
PCI GAMING AUTHORITY Managing Member 303 POARCH ROAD, ATMORE, AL, 36502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 trattner, jeffrey B -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 835 copper ridge road, cantonment, FL 32533 -
CHANGE OF MAILING ADDRESS 2016-04-14 501 RACETRACK DRIVE, GRETNA, FL 32332 -
REINSTATEMENT 2014-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 501 RACETRACK DRIVE, GRETNA, FL 32332 -
LC AMENDMENT 2011-01-03 - -

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-04-23
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-25
LC Amendment 2011-01-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State