Search icon

ELANDIS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELANDIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Feb 2010 (16 years ago)
Date of dissolution: 18 Nov 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2021 (4 years ago)
Document Number: L10000015641
FEI/EIN Number 271932899
Address: C/O ELANDIS LLC, 1500 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: C/O ELANDIS LLC, 1500 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Espinosa Frank President C/O ELANDIS LLC, CORAL GABLES, FL, 33134
Lawson James T Vice President C/O ELANDIS, LLC, CORAL GABLES, FL, 33134
Del Valle Jorge Secretary C/O ELANDIS, LLC, Coral Gables, FL, 33134
- Agent -
FCA FLORIDA INVESTMENTS, LLC Managing Member C/O ELANDIS LLC, CORAL GABLES, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
271932899
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
53
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000016116 ELANDIS EXPIRED 2016-02-12 2021-12-31 - 1500 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134
G11000107266 FCA GROUP EXPIRED 2011-11-02 2016-12-31 - 175 SW 7TH STREET, SUITE 2004, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 C/O ELANDIS LLC, 1500 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-01-25 C/O ELANDIS LLC, 1500 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2015-10-21 ELANDIS, LLC -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-25
LC Name Change 2015-10-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-18

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$21,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,605.08
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $21,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State