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. |
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 |
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 |
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 | - | - |
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 |
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