Search icon

ELIAS FAMILY PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ELIAS FAMILY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIAS FAMILY PARTNERS, 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: 30 Mar 2009 (16 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L09000030287
FEI/EIN Number 274636378

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

Address: 9991 Watermark Lane West, JACKSONVILLE, FL, 32256, US
Mail Address: 9991 Watermark Lane West, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS NASSIM Auth 9991 Watermark Lane West, JACKSONVILLE, FL, 32256
Farah Law Agent 6550 St. Augustine Road, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
REGISTERED AGENT NAME CHANGED 2018-04-21 Farah Law -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 6550 St. Augustine Road, Suite 103, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-09 9991 Watermark Lane West, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2013-03-09 9991 Watermark Lane West, JACKSONVILLE, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State