Search icon

ELINOR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ELINOR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELINOR PROPERTIES, 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: 14 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000040617
FEI/EIN Number 383877069

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

Address: 3632 E HAMILTON KEY, WEST PALM BEACH, FL, 33411, US
Mail Address: 3632 E HAMILTON KEY, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMINOVITCH EMIL Managing Member ALFRISTON WAYSIDE, LONDON, UK, NW118QY
SIMINOVITCH CLAUDIA Managing Member ALFRISTON WAYSIDE, LONDON, UK, NW118QY
DAGAN AVRAHAM D Agent 3632 E HAMILTON KEY, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 DAGAN, AVRAHAM D -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-12-03 3632 E HAMILTON KEY, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2013-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-03 3632 E HAMILTON KEY, WEST PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2015-10-14
ANNUAL REPORT 2014-03-10
REINSTATEMENT 2013-12-03
REINSTATEMENT 2012-02-15
Florida Limited Liability 2010-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State