Search icon

ELETTO REAL ESTATE COMPANY LLC - Florida Company Profile

Company Details

Entity Name: ELETTO REAL ESTATE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELETTO REAL ESTATE COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L11000103916
FEI/EIN Number 26-4786604

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

Address: 1680 Michigan Avenue, Suite 1013, Miami Beach, FL, 33139, US
Mail Address: 1680 Michigan Avenue, Suite 1013, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRANG JODI L Auth 1680 Michigan Avenue, Miami Beach, FL, 33139
JLE REGISTERED AGENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1680 Michigan Avenue, Suite 1013, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-05-01 1680 Michigan Avenue, Suite 1013, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1680 Michigan Avenue, Suite 1013, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-04-26 JLE Registered Agent Corporation -
LC NAME CHANGE 2017-02-06 ELETTO REAL ESTATE COMPANY LLC -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-08-18 - -
LC AMENDMENT AND NAME CHANGE 2014-01-16 ADAMS TAYLOR, LLC. -
LC AMENDMENT 2013-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
LC Name Change 2017-02-06
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State