Search icon

ELEMENT & SURFACES, LLC - Florida Company Profile

Company Details

Entity Name: ELEMENT & SURFACES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEMENT & SURFACES, 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: 15 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000019594
FEI/EIN Number 275026102

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

Address: 1201 GEORGIA ST, Delray Beach, FL, 33444, US
Mail Address: 4875 BUCIDA ROAD, BOYNTON BEACH, FL, 33436, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DFS AGENT, LLC Agent -
MUTI SOFIA Managing Member 4875 BUCIDA ROAD, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-04-08 1201 GEORGIA ST, D, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 1201 GEORGIA ST, D, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1760 N Jog Road, Suite 150, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2018-04-30 DFS Agent LLC -
REINSTATEMENT 2017-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000573998 TERMINATED 1000000791556 PALM BEACH 2018-07-25 2038-08-15 $ 5,547.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000521496 TERMINATED 1000000719042 PALM BEACH 2016-08-10 2036-09-06 $ 825.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-23
REINSTATEMENT 2013-10-04
REINSTATEMENT 2012-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State