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