Entity Name: | ELIS PETIT CHATEAU LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELIS PETIT CHATEAU 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. |
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: | 14 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2023 (2 years ago) |
Document Number: | L11000020062 |
FEI/EIN Number |
274592709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Federal Highway, Fort Lauderdale, FL, 33301, US |
Mail Address: | 6236 General Diaz Street, New Orleans, LA, 70124, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT JEAN-CHARLES | Agent | 110 Federal Highway, Fort Lauderdale, FL, 33301 |
ROBERT JEAN-CHARLES | Managing Member | 110 Federal Highway, Fort Lauderdale, FL, 33301 |
TURNBULL ELIZABETH | Managing Member | 110 Federal Highway, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 110 Federal Highway, Apt 710, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | ROBERT, JEAN-CHARLES | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 110 Federal Highway, apt# 710, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 110 Federal Highway, Apt 710, Fort Lauderdale, FL 33301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State