Search icon

ELAKE ENTERPRISE, LLC. - Florida Company Profile

Company Details

Entity Name: ELAKE ENTERPRISE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELAKE ENTERPRISE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2010 (15 years ago)
Document Number: L10000097410
FEI/EIN Number 274429387

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

Address: 1358 SW 8th Street, MIAMI, FL, 33135, US
Mail Address: 1358 SW 8th Street, MIAMI, FL, 33155, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO WALTER J President 1033 NW 3rd Avenue, MIAMI, FL, 33135
SANTIAGO WALTER J Agent 1358 SW 8th Street, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065219 KCULL MARKETPLACE EXPIRED 2018-06-04 2023-12-31 - 1358 SW 8STREET, MIAMI, FL, 33135
G17000016947 CIGARSTUD EVENTS EXPIRED 2017-02-15 2022-12-31 - 6635 SW 51 TERRACE, MIAMI, FL, 33155
G13000037858 CIGAR STUD EXPIRED 2013-04-19 2018-12-31 - 6635 SW 51 TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 SANTIAGO, WALTER J. -
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 1358 SW 8th Street, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1358 SW 8th Street, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-08-31 1358 SW 8th Street, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State