Search icon

ELVIS MIAMI, LLC

Company Details

Entity Name: ELVIS MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000123681
FEI/EIN Number 261735476
Address: 117 N 31 Ave, Hollywood, FL, 33021, US
Mail Address: 117 N 31 Ave, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCMILLAN CHARLES Agent 117 N 31 Ave, Hollywood, FL, 33021

Manager

Name Role Address
MCMILLAN CHARLES Manager 117 N 31 Ave, Hollywood, FL, 33021

Managing Member

Name Role Address
HEERTS JEFFREY J Managing Member 117 N 31 Ave, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 117 N 31 Ave, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2018-04-23 117 N 31 Ave, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 117 N 31 Ave, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2008-05-08 MCMILLAN, CHARLES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000404967 TERMINATED 1000000219634 DADE 2011-06-14 2031-06-29 $ 1,510.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State