Search icon

ELKIN-PECK PLLC - Florida Company Profile

Company Details

Entity Name: ELKIN-PECK PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELKIN-PECK PLLC 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: 12 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000139766
FEI/EIN Number 45-4617364

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

Address: 15162 Surrey Bend, Brooksville, FL, 34609, US
Mail Address: 15162 Surrey Bend, Brooksville, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKIN BARRY M Managing Member 15162 Surrey Bend, Brooksville, FL, 34609
ELKIN BARRY M Agent 15162 Surrey Bend, Brooksville, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000007295 BARRY ELKIN LAW ACTIVE 2020-01-16 2025-12-31 - 15162 SIRREY BEND, BROOKSVILLE, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 15162 Surrey Bend, Brooksville, FL 34609 -
CHANGE OF MAILING ADDRESS 2020-01-08 15162 Surrey Bend, Brooksville, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 15162 Surrey Bend, Brooksville, FL 34609 -
LC AMENDMENT AND NAME CHANGE 2015-05-20 ELKIN-PECK PLLC -
LC NAME CHANGE 2012-02-13 ELKIN & HOGNEFELT, PLLC -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-31
LC Amendment and Name Change 2015-05-20
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State