Search icon

ELMM CONSULTING AND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ELMM CONSULTING AND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELMM CONSULTING AND MANAGEMENT, 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: 07 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000066603
FEI/EIN Number 455635578

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

Address: 5620 Northboro Dr, NAPLES, FL, 34110, US
Mail Address: c/o Campanelli, 5620 Northboro Drive, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPANELLI EILEEN Managing Member 5620 Northboro Dr, NAPLES, FL, 34110
CAMPANELLI MICHAEL Managing Member 5620 Northboro Dr, NAPLES, FL, 34110
CAMPANELLI EILEEN N Agent 5620 Northboro Dr, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-04 CAMPANELLI, EILEEN N -
CHANGE OF MAILING ADDRESS 2019-10-08 5620 Northboro Dr, 202, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-08 5620 Northboro Dr, 202, NAPLES, FL 34110 -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 5620 Northboro Dr, 202, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-04
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State