Entity Name: | ELLISON KELLER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELLISON KELLER 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: | 07 Feb 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Jun 2021 (4 years ago) |
Document Number: | L08000013853 |
FEI/EIN Number |
262261233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11834 County Road 101, Suite 100, THE VILLAGES, FL, 32162, US |
Mail Address: | P.O. Box 27, Oxford, FL, 34484, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODWIN MARTIN S | Authorized Member | 11834 COUNTY ROAD 101, THE VILLAGES, FL, 32162 |
GOODWIN SHANE | Authorized Member | 11834 County Road 101, THE VILLAGES, FL, 32162 |
GOODWIN MARTIN S | Agent | 11834 County Road 101, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2021-06-30 | 11834 County Road 101, Suite 100, THE VILLAGES, FL 32162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 11834 County Road 101, Suite 100, THE VILLAGES, FL 32162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 11834 County Road 101, Suite 100, THE VILLAGES, FL 32162 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | GOODWIN, MARTIN S. | - |
LC NAME CHANGE | 2008-03-05 | ELLISON KELLER LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-15 |
LC Amendment | 2021-06-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State