Entity Name: | ELEVATION COMMUNITIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELEVATION COMMUNITIES, 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: | 03 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L09000032766 |
FEI/EIN Number |
270382452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 844 Alton Road, #3, Miami Beach, FL, 33139, US |
Mail Address: | 844 Alton Road, Suite #3, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
F9 PROPERTIES, LLC | Agent | - |
SULLIVAN THOMAS | Manager | 16 Palm Avenue, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000132941 | ELCOM HOTEL & SPA | EXPIRED | 2009-07-09 | 2014-12-31 | - | 10295 COLLINS AVENUE, BAL HARBOUR, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 844 Alton Road, #3, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-07 | 844 Alton Road, Suite 3, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2014-03-07 | 844 Alton Road, #3, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-07 | F9 Properties, LLC | - |
REINSTATEMENT | 2012-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-21 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000650138 | LAPSED | 10-CA-2073 | CIR. CT. 20TH JUD. LEE CTY FL | 2012-09-21 | 2017-10-12 | $145,792.73 | WCI COMMUNITIES, INC., 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL 34134 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-04-15 |
REINSTATEMENT | 2012-10-15 |
Reinstatement | 2011-01-21 |
Reg. Agent Resignation | 2010-07-30 |
ANNUAL REPORT | 2010-01-05 |
Florida Limited Liability | 2009-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State