Search icon

ELIS PETIT CHATEAU LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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