Search icon

ELIAS SIDING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ELIAS SIDING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIAS SIDING 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: 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: 25 Jan 2011 (14 years ago)
Date of dissolution: 30 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: L11000010108
FEI/EIN Number 274657009

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

Address: 1860 Shady Side Circle, Tallahassee, FL, 32305, US
Mail Address: 1860 Shady Side Circle, Tallahassee, FL, 32305, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO ELIAS Managing Member P.O. BOX 853, GRETNA, FL, 32332
Maldonado Elias Agent 1860 Shady Side Circle, Tallahassee, FL, 32305

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000028600. CONVERSION NUMBER 300000211563
LC AMENDMENT AND NAME CHANGE 2015-05-13 ELIAS SIDING SERVICES LLC -
LC AMENDMENT 2013-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-23 1860 Shady Side Circle, Tallahassee, FL 32305 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-23 1860 Shady Side Circle, Tallahassee, FL 32305 -
CHANGE OF MAILING ADDRESS 2013-08-23 1860 Shady Side Circle, Tallahassee, FL 32305 -
REGISTERED AGENT NAME CHANGED 2013-08-23 Maldonado, Elias -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-16
LC Amendment and Name Change 2015-05-13
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-12
LC Amendment 2013-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State