Search icon

ELDER SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: ELDER SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELDER 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: 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: 07 Dec 2010 (14 years ago)
Document Number: L10000125671
FEI/EIN Number 800668441

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

Address: 1801 SE Hillmoor Dr, Unit B107A, Port Saint Lucie, FL, 34952, US
Mail Address: 542 SW MCCOMB AVE, PORT SAINT LUCIE, FL, 34953
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGG CHRISTINE Manager 542 SW MCCOMB AVE, PORT ST LUCIE, FL, 34953
Rigg Marcus Manager 542 SW MCCOMB AVE, PORT SAINT LUCIE, FL, 34953
Rigg Malik Manager 542 SW MCCOMB AVE, PORT SAINT LUCIE, FL, 34953
RIGG CHRISTINE Agent 542 SW McComb Ave, Port Saint Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000106 ELDER SERVICES ACTIVE 2015-01-02 2025-12-31 - 542 SW MCCOMB AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 1801 SE Hillmoor Dr, Unit B107A, Port Saint Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 542 SW McComb Ave, Port Saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2019-02-13 RIGG, CHRISTINE -
CHANGE OF MAILING ADDRESS 2012-05-01 1801 SE Hillmoor Dr, Unit B107A, Port Saint Lucie, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State