Search icon

ELINORA, LLC - Florida Company Profile

Company Details

Entity Name: ELINORA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELINORA, 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: 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: 16 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2012 (13 years ago)
Document Number: L09000005292
FEI/EIN Number 30-0526887

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: HAROLD OERTELL, 102 VIA FLORENZA, PALM BEACH GARDENS, FL, 33418
Mail Address: HAROLD OERTELL, 102 VIA FLORENZA, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OERTELL HAROLD Managing Member 102 VIA FLORENZA, PALM BEACH GARDENS, FL, 33418
OERTELL HAROLD Agent 102 VIA FLORENZA, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-17 - -
REINSTATEMENT 2012-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-05 HAROLD OERTELL, 102 VIA FLORENZA, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2012-11-05 OERTELL, HAROLD -
REGISTERED AGENT ADDRESS CHANGED 2012-11-05 102 VIA FLORENZA, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2012-11-05 HAROLD OERTELL, 102 VIA FLORENZA, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State