Entity Name: | ELYON PUBLISHING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELYON PUBLISHING 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: |
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: | 14 Feb 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L08000016332 |
FEI/EIN Number |
261972139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12201 Bluegrass Parkway, Louisville, KY, 40245, US |
Mail Address: | 12201 Bluegrass Parkway, Louisville, KY, 40245, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIMMERING DIANNE H | Managing Member | 12201 Bluegrass Parkway, Louisville, KY, 40245 |
C T CORPORATION SYSTEM | Agent | - |
STEIER E. JOSEPH I | Managing Member | 12201 Bluegrass Parkway, Louisville, KY, 40245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 12201 Bluegrass Parkway, Louisville, KY 40245 | - |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 12201 Bluegrass Parkway, Louisville, KY 40245 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-01 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC NAME CHANGE | 2008-06-04 | ELYON PUBLISHING LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-01-13 |
Reg. Agent Change | 2011-11-01 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-04-28 |
LC Name Change | 2008-06-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State