Search icon

ELIAS INVESTMENTS 4, LLC - Florida Company Profile

Company Details

Entity Name: ELIAS INVESTMENTS 4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIAS INVESTMENTS 4, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: L09000039830
FEI/EIN Number NOT APPLICABLE

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

Address: 10171 Hamlet Glen Dr, Jacksonville, FL, 32221, US
Mail Address: 10171 Hamlet Glen Dr, Jacksonville, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elias Edward Manager 10171 Hamlet Glen Dr, Jacksonville, FL, 32221
ALLEY TINA Manager 70 SOLOGNE CIRCLE, LITTLE ROCK, AR, 72223
Alley tina D Agent 10171 Hamlet Glen Dr, Jacksonville, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 10171 Hamlet Glen Dr, Jacksonville, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 10171 Hamlet Glen Dr, Jacksonville, FL 32221 -
CHANGE OF MAILING ADDRESS 2024-04-22 10171 Hamlet Glen Dr, Jacksonville, FL 32221 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 Alley, tina DESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-11-19 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-04-27
LC Amendment 2015-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State