Search icon

E.R.F. HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: E.R.F. HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.R.F. HOLDINGS 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: 18 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: L10000108480
FEI/EIN Number 273737678

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

Address: 97 Niemira Ave, Indialantic, FL, 32903, US
Mail Address: 97 Niemira Ave, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flesher Bedonna L Manager 12624 Woodmill Dr., Palm Beach Gardens, FL, 33418
Flesher Michael S Auth 8853 parliament Ct, kissimmee, FL, 34747
Flesher Bedonna L Agent 12624 Woodmill Dr., Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 97 Niemira Ave, Apt A, Indialantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2024-11-13 97 Niemira Ave, Apt A, Indialantic, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-13 97 Niemira Ave, Apt A, Indialantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 12624 Woodmill Dr., Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2017-02-10 Flesher, Bedonna Leigh -
LC AMENDMENT 2014-12-23 - -
REINSTATEMENT 2013-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State