Entity Name: | ELLINOR MOTOR CO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELLINOR MOTOR CO 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: |
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: | 22 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2012 (13 years ago) |
Document Number: | L08000007697 |
FEI/EIN Number |
261811779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1371 LEMON ST., DELAND, FL, 32720, US |
Mail Address: | 1371 LEMON ST., DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLINOR JAMES M | Managing Member | 1371 LEMON ST., DELAND, FL, 32720 |
ELLINOR JAMES M | Agent | 1371 LEMON ST., DELAND, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000037661 | CAPTAIN JIM SERVICES | ACTIVE | 2024-03-14 | 2029-12-31 | - | 1371 LEMON ST., DELAND, FL, 32720 |
G18000053770 | CAPTAIN JIM SERVICES | EXPIRED | 2018-04-30 | 2023-12-31 | - | 1371 LEMON ST., DELAND, FL, 32720 |
G08025900135 | CAPTAIN JIM SERVICES | EXPIRED | 2008-01-25 | 2013-12-31 | - | 1371 LEMON ST., DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State