Search icon

ERA ELEVEN, LLC - Florida Company Profile

Company Details

Entity Name: ERA ELEVEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERA ELEVEN, 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: 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: 03 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: L12000016908
FEI/EIN Number 46-4484555

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

Address: 1800 South Ocean Blvd, Apt 1005, Pompano Beach, FL, 33062, US
Mail Address: 1800 South Ocean Blvd, Apt 1005, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
granoff edward TRUSTEE Manager 1800 South Ocean Blvd, Pompano Beach, FL, 33062
PERRIN DAVID TRUSTEE Manager 1 GROVE ISLE, MIAMI, FL, 33133
PERRIN JON Manager 7343 216TH Avenue NE, REDMOND, WA, 98053
GRANOFF CHAD TRUSTEE Manager 1318 North Marion ST, Denver, CO, 80218
GRANOFF EDWARD Agent 1800 South Ocean Blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 1800 South Ocean Blvd, Apt 1005, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2019-03-09 1800 South Ocean Blvd, Apt 1005, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 1800 South Ocean Blvd, Apt 1005, Pompano Beach, FL 33062 -
LC AMENDMENT 2018-06-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-09
LC Amendment 2018-06-29
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State