Entity Name: | ELLIOTT WORKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Aug 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | L11000093112 |
FEI/EIN Number | 452992012 |
Address: | 2705 Safe Harbor Drive, Sarasota, FL, 34231, US |
Mail Address: | 2705 Safe Harbor Drive, Sarasota, FL, 34231, US |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIOTT KATHLEEN M | Agent | 2705 Safe Harbor Drive, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
Elliott Kathleen M | Managing Member | 2705 Safe Harbor Drive, Sarasota, FL, 34231 |
Elliott Christopher L | Managing Member | 2705 Safe Harbor Drive, Sarasota, FL, 34231 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000075393 | SIGNARAMA SARASOTA | EXPIRED | 2017-07-13 | 2022-12-31 | No data | 4435 S TAMIAMI TRAIL, SARASOTA, FL, 34231 |
G11000095192 | SIGNA-A RAMA SARASOTA | EXPIRED | 2011-09-27 | 2016-12-31 | No data | 400 4TH AVENUE SOUTH 507, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-11-14 | 2705 Safe Harbor Drive, Sarasota, FL 34231 | No data |
REINSTATEMENT | 2022-11-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-14 | 2705 Safe Harbor Drive, Sarasota, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-14 | 2705 Safe Harbor Drive, Sarasota, FL 34231 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-30 | ELLIOTT, KATHLEEN M. | No data |
REINSTATEMENT | 2013-01-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-02 |
REINSTATEMENT | 2022-11-14 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State