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