Search icon

ELSO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ELSO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELSO HOLDINGS, 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: 06 Feb 2012 (13 years ago)
Document Number: L12000018054
FEI/EIN Number 99-0373312

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

Address: 301 E. Yamato Road, C/O STEVEN M. AUERBACHER, PA At Cohen, Nor, Boca Raton, FL, 33431, US
Mail Address: 301 E. Yamato Road, C/O STEVEN M. AUERBACHER, PA At Cohen, Nor, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN M. AUERBACHER, PA Agent 301 E. Yamato Road, Boca Raton, FL, 33431
EL-GAD OFER Managing Member 40 BEERI Street, Rehovot, 76351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-21 301 E. Yamato Road, C/O STEVEN M. AUERBACHER, PA At Cohen, Norris, SUITE 301, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-02-21 301 E. Yamato Road, C/O STEVEN M. AUERBACHER, PA At Cohen, Norris, SUITE 301, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 301 E. Yamato Road, C/O STEVEN M. AUERBACHER, PA At Cohen, Norris, SUITE 301, Boca Raton, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State