Search icon

ELLISON KELLER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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