Search icon

ELER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ELER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ELER SERVICES, 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: 12 Jul 2010 (15 years ago)
Date of dissolution: 20 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: L10000073270
FEI/EIN Number 27-3027666

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

Address: 13215, Brown Thrasher Pike, Lakewood Ranch, FL 34202
Mail Address: 13215, Brown Thrasher Pike, Lakewood Ranch, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIO VASCONCELLOS Managing Member 13215, Brown Thrasher Pike Lakewood Ranch, FL 34202
ALESSANDRA ELER VASCONCELLOS Managing Member 13215, Brown Thrasher Pike Lakewood Ranch, FL 34202
VASCONCELLOS, FABIO Agent 13215, Brown Thrasher Pike, Lakewood Ranch, FL 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 13215, Brown Thrasher Pike, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2020-02-26 13215, Brown Thrasher Pike, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 13215, Brown Thrasher Pike, Lakewood Ranch, FL 34202 -
REINSTATEMENT 2020-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000704401 LAPSED 16-211-D7 LEON 2019-08-30 2024-10-29 $14,476.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-20
REINSTATEMENT 2020-02-26
ANNUAL REPORT 2018-01-04
REINSTATEMENT 2017-10-24
REINSTATEMENT 2016-10-25
REINSTATEMENT 2015-07-27
ANNUAL REPORT 2013-03-20
REINSTATEMENT 2012-07-16
Florida Limited Liability 2010-07-12

Date of last update: 23 Feb 2025

Sources: Florida Department of State