Search icon

ELREHA CONTROLS LLC - Florida Company Profile

Company Details

Entity Name: ELREHA CONTROLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELREHA CONTROLS 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: 03 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000116135
FEI/EIN Number 271436080

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

Address: 13646 Eagles Walk Dr, Clearwater, FL, 33762, US
Mail Address: PO Box 18106, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMADEH JUNIS Manager 13646 Eagles Walk Dr, Clearwater, FL, 33762
HAMADEH JUNIS Agent 13646 Eagles Walk Dr, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 13646 Eagles Walk Dr, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 13646 Eagles Walk Dr, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-04-26 13646 Eagles Walk Dr, Clearwater, FL 33762 -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-27 HAMADEH, JUNIS -
LC AMENDMENT 2012-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000227180 TERMINATED 05-2013-CC-029167-XXXX-XX BREVARD COUNTY 2013-10-11 2019-02-24 $11,305.25 CALHOUN TECHNOLOGIES, L.L.C., C/O AMERASSIST A/R SOLUTIONS, INC., 445 HUTCHINSON AVE , STE 500, COLUMBUS, OH 43235
J12000078215 LAPSED 2011-CC-15961-O ORANGE COUNTY 2011-12-20 2017-02-06 $7404.33 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32860
J11000751425 TERMINATED 1000000239419 BREVARD 2011-11-02 2021-11-17 $ 16,986.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6971627101 2020-04-14 0455 PPP 5443 115TH AVENUE, CLEARWATER, FL, 33760
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 334412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91182.5
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State