Entity Name: | ELLGLEN ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L11000080693 |
FEI/EIN Number | 592311241 |
Address: | 830 North Shore Dr NE, St Petersburg, FL, 33701, US |
Mail Address: | P O Box 1555, St Petersburg, FL, 33731, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mills Elizabeth A | Agent | 830 North Shore Dr NE, St Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
JACOBSON RICHARD E | Managing Member | 830 North Shore Dr NE, St Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
JACOBSON Matthew D | Manager | 1111 Abbeys Way, Tampa, FL, 33602 |
ROBERTS LLOYD | Manager | 1933 OCEANVIEW DRIVE, TIERRA VERDE, FL, 33715 |
GRAMLING JAMES E | Manager | 1933 OCEANVIEW DRIVE, TIERRA VERDE, FL, 33715 |
Steven J. Ruffkess Revocable Trust, u/a/d | Manager | 1933 OCEANVIEW DRIVE, TIERRA VERDE, FL, 33718 |
RIDEN NANCY E | Manager | 1933 OCEANVIEW DRIVE, TIERRA VERDE, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 830 North Shore Dr NE, 10 I, St Petersburg, FL 33701 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 830 North Shore Dr NE, 10 I, St Petersburg, FL 33701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-27 | 830 North Shore Dr NE, 10 I, St Petersburg, FL 33701 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-16 | Mills, Elizabeth A | No data |
CONVERSION | 2011-07-13 | No data | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0700000594 ORIGINALLY FILED ON 04/05/2007. CONVERSION NUMBER 900000115089 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-03-08 |
Florida Limited Liability | 2011-07-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State