Search icon

ELVIS FTL, LLC - Florida Company Profile

Company Details

Entity Name: ELVIS FTL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELVIS FTL, 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: 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: 07 Jan 2008 (17 years ago)
Date of dissolution: 02 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2018 (7 years ago)
Document Number: L08000002432
FEI/EIN Number NOT APPLICABLE

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

Address: 1800 Purdy Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 1800 Purdy Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGINOTTO FINN Managing Member 1800 Purdy Avenue, MIAMI BEACH, FL, 33139
LONGINOTTO FINN Agent 1800 Purdy Avenue, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 1800 Purdy Avenue, Apt. 2206, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-03-26 1800 Purdy Avenue, Apt. 2206, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-03-26 LONGINOTTO, FINN -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 1800 Purdy Avenue, Apt. 2206, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2008-06-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-26
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
ANNUAL REPORT 2009-04-30
LC Amendment 2008-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State