Search icon

ELSSITA LLC - Florida Company Profile

Company Details

Entity Name: ELSSITA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELSSITA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000136832
FEI/EIN Number 453971222

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

Mail Address: 100 Lincoln Rd, Miami Beach, FL, 33139, US
Address: 100 Lincoln rd, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO ELSA E Manager 5707 Melaleuca Drive, Tamarac, FL, 33319
CECCHI ANTONIO ALBERT Manager 5707 MELALEUCA DRIVE, TAMARAC, FL, 33319
Osso Hernan Agent 100 Lincoln Rd, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013778 BELTZA EXPIRED 2012-02-08 2017-12-31 - 3785 NW 82ND AVE, STE 302, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 100 Lincoln Rd, Apt.#425, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 100 Lincoln rd, apt. # 425, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-04-17 100 Lincoln rd, apt. # 425, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-04-17 Osso, Hernan -
LC AMENDMENT 2015-08-03 - -
LC AMENDMENT 2014-09-29 - -
LC ARTICLE OF CORRECTION 2011-12-30 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-10
LC Amendment 2015-08-03
ANNUAL REPORT 2015-03-20
LC Amendment 2014-09-29
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
LC Article of Correction 2011-12-30
Florida Limited Liability 2011-12-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State