Entity Name: | ELEGANCE WEDDING AND EVENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELEGANCE WEDDING AND EVENTS, 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: | 12 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000058145 |
FEI/EIN Number |
743261189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 CARILLON MARKET STREET, UNIT 701, PANAMA CITY BEACH, FL, 32413, US |
Mail Address: | 118 Carillon Market Street, 701, Panama City Beach, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALTON PAMELA J | regi | 118 Carillon Market Street, Panama City Beach, FL, 32413 |
Dalton Pamela J | Agent | 118 Carillon Market Street, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 118 CARILLON MARKET STREET, UNIT 701, PANAMA CITY BEACH, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | Dalton, Pamela Joan | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 118 Carillon Market Street, 701, PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 118 CARILLON MARKET STREET, UNIT 701, PANAMA CITY BEACH, FL 32413 | - |
LC AMENDMENT | 2020-01-21 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-05-05 | ELEGANCE WEDDING AND EVENTS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-25 |
LC Amendment | 2020-01-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State