Search icon

ELEVATED EXPRESSION, L.L.C.

Company Details

Entity Name: ELEVATED EXPRESSION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2009 (16 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L09000015403
FEI/EIN Number 262187167
Address: 285 Dixie Dr., TALLAHASSEE, FL, 32304, US
Mail Address: 285 Dixie Dr., Tallahassee, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
SPENCER ESTHER Agent 285 Dixie Dr., Tallahassee, FL, 32304

Manager

Name Role Address
SPENCER ESTHER Manager 285 Dixie Dr., Tallahassee, FL, 32304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040240 FINAL PROOF EXPIRED 2011-04-26 2016-12-31 No data 1951 NORTH MERIDIAN RD APT 52, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 285 Dixie Dr., Apt C2, TALLAHASSEE, FL 32304 No data
CHANGE OF MAILING ADDRESS 2018-03-06 285 Dixie Dr., Apt C2, TALLAHASSEE, FL 32304 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 285 Dixie Dr., Apt C2, Tallahassee, FL 32304 No data
CONVERSION 2009-02-16 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000094151

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State