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. |
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 |
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 |
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 | - | - |
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