Search icon

ELLEN CRONIN LLC - Florida Company Profile

Company Details

Entity Name: ELLEN CRONIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLEN CRONIN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2007 (17 years ago)
Document Number: L07000118921
FEI/EIN Number 261534809

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

Address: 10845 N US HIGHWAY 301, OXFORD, FL, 34484, US
Mail Address: P. O. BOX 394, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRONIN ELLEN H Managing Member P. O. BOX 394, OXFORD, FL, 34484
THE ELLEN H. CRONIN TRUST, DATED 02/03/201 Auth P. O. BOX 394, OXFORD, FL, 34484
CRONIN ELLEN Agent 10845 N US HIGHWAY 301, OXFORD, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000770 ELLEN CRONIN TAX SERVICES ACTIVE 2021-01-03 2026-12-31 - P.O. BOX 394, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 10845 N US HIGHWAY 301, OXFORD, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 10845 N US HIGHWAY 301, OXFORD, FL 34484 -
REGISTERED AGENT NAME CHANGED 2015-04-16 CRONIN, ELLEN -
CHANGE OF MAILING ADDRESS 2010-04-15 10845 N US HIGHWAY 301, OXFORD, FL 34484 -

Documents

Name Date
ANNUAL REPORT 2025-02-23
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State