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. |
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 |
Name | Role | Address |
---|---|---|
HAMADEH JUNIS | Manager | 13646 Eagles Walk Dr, Clearwater, FL, 33762 |
HAMADEH JUNIS | Agent | 13646 Eagles Walk Dr, Clearwater, FL, 33762 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State