Search icon

ELEGANT HOME CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: ELEGANT HOME CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEGANT HOME CONCEPTS 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: 15 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000022312
FEI/EIN Number 45-4564553

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

Address: 533 NE 3rd Avenue, FORT LAUDERDALE, FL, 33301, US
Mail Address: 533 NE 3rd Avenue, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHMAN SETH C Manager 511 SE 5 AVENUE # 1006, FORT LAUDERDALE, FL, 33301
CASTILLO OSCAR Agent 533 NE 3rd Avenue, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000054532 THE MAINTENANCE DEPARTMENT EXPIRED 2012-06-06 2017-12-31 - 511 SE 5 AVENUE, 1006, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 533 NE 3rd Avenue, R-1, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-04-15 533 NE 3rd Avenue, R-1, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 533 NE 3rd Avenue, R-1, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2012-10-19 - -
LC AMENDMENT 2012-06-11 - -

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-16
LC Amendment 2012-10-19
LC Amendment 2012-06-11
Florida Limited Liability 2012-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State