Search icon

ELANDIS SERVICES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELANDIS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jun 2016 (9 years ago)
Document Number: L11000125219
FEI/EIN Number 453731592
Address: 1500 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 1500 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-026-526
State:
ALABAMA

Key Officers & Management

Name Role Address
Espinosa Frank President Elandis 1500 Ponce de Leon Boulevard, Coral Gables, FL, 33134
PULIDO LUIS Vice President 1500 Ponce de Leon Boulevard, Coral Gables, FL, 33134
DEL VALLE JORGE Secretary 1500 Ponce de Leon Boulevard, Coral Gables, FL, 33134
Lawson James T Vice President Elandis 1500 Ponce de Leon Boulevard, Coral Gables, FL, 33134
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
453731592
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-06-15 ELANDIS SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 1500 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
LC NAME CHANGE 2015-10-21 ELANDIS PROPERTY MANAGEMENT, LLC -
CHANGE OF MAILING ADDRESS 2015-01-13 1500 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-03
LC Name Change 2016-06-15

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
450140.00
Total Face Value Of Loan:
450140.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$450,140
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$450,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$456,972.26
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $450,140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State