Entity Name: | ELEMENTS GRILLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELEMENTS GRILLE 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: | 16 Oct 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L07000104910 |
FEI/EIN Number |
261324468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 HARBOR VILLAGE LANE, APOLLO BEACH, FL, 33572 |
Mail Address: | 131 HARBOR VILLAGE LANE, APOLLO BEACH, FL, 33572 |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNOTT KRISTINA | Manager | 12519 HERONS PATH PLACE, RIVERVIEW, FL, 33578 |
KNOTT KEVIN | Manager | 12519 HERONS PATH PLACE, RIVERVIEW, FL, 33578 |
AGENTS AND CORPORATIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08081900106 | INCOGNITO LOUNGE | EXPIRED | 2008-03-20 | 2013-12-31 | - | 12519 HERONS PATH PLACE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-08 | 131 HARBOR VILLAGE LANE, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2010-02-08 | 131 HARBOR VILLAGE LANE, APOLLO BEACH, FL 33572 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000320256 | TERMINATED | 1000000155914 | HILLSBOROU | 2010-01-07 | 2030-02-16 | $ 11,694.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-04 |
REINSTATEMENT | 2010-02-08 |
ANNUAL REPORT | 2008-04-26 |
Florida Limited Liability | 2007-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State