Entity Name: | ERLAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ERLAN, 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: | 24 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2011 (13 years ago) |
Document Number: | L08000029518 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 SE 3rd Ave, MIAMI, FL, 33131, US |
Mail Address: | 518 Fox Briar Lane, Sugar Land, TX, 77478, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ ALONZO | Manager | 1870 N Corporate Lakes Blvd, Weston, FL, 33326 |
Alvarez Andrea | Agent | 1870 N Corporate Lakes Blvd, Weston, FL, 33326 |
SUN VALLEY ASSETS, LIMITED | Managing Member | 1870 N Corporate Lakes Blvd, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-11 | 123 SE 3rd Ave, STE 302, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 123 SE 3rd Ave, STE 302, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Alvarez, Andrea | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1870 N Corporate Lakes Blvd, Ste 268002, Weston, FL 33326 | - |
REINSTATEMENT | 2011-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2008-04-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State