Search icon

ELGOR LLC - Florida Company Profile

Company Details

Entity Name: ELGOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELGOR 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: 17 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000129287
FEI/EIN Number 274404678

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

Address: 218 WEST TAMPA AVENUE, VENICE, FL, 34285, US
Mail Address: 218 WEST TAMPA AVENUE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE GLAS ERIC Managing Member 218 WEST TAMPA AVENUE, VENICE, FL, 34285
LE GLAS ERIC Agent 218 WEST TAMPA AVENUE, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026463 THE PETIT BISTROT EXPIRED 2011-03-14 2016-12-31 - 5132 54TH STREET WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 218 WEST TAMPA AVENUE, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2014-03-14 LE GLAS, ERIC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 218 WEST TAMPA AVENUE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2012-04-16 218 WEST TAMPA AVENUE, VENICE, FL 34285 -
LC AMENDMENT 2011-01-07 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-16
LC Amendment 2011-01-07
Florida Limited Liability 2010-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State