Search icon

ELYA SU, L.L.C. - Florida Company Profile

Company Details

Entity Name: ELYA SU, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELYA SU, L.L.C. 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: 21 May 2012 (13 years ago)
Date of dissolution: 02 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: L12000068378
FEI/EIN Number 45-5326499

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

Address: C/O 1675 N MILITARY TRAIL, CBIZ MHM LLC, BOCA RATON, FL, 33486, US
Mail Address: C/O 1675 N MILITARY TRAIL, CBIZ MHM LLC, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERDEM TANIR OYKU President Koybasi caddesi, no:49, YENIKOY, IS, 34464
TANIR Mehmet Ali Ome Treasurer Koybasi caddesi, no:49, Yenikoy, Is, 34464
ERDEM HASAN Secretary Koybasi caddesi, no:49, Yenikoy, IS, 34464
JACKLER JAY L Agent 1675 N MILITARY TRAIL, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-02 - -
CHANGE OF MAILING ADDRESS 2016-06-02 C/O 1675 N MILITARY TRAIL, CBIZ MHM LLC, ATTN JAY JACKLER CPA, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-31 C/O 1675 N MILITARY TRAIL, CBIZ MHM LLC, ATTN JAY JACKLER CPA, BOCA RATON, FL 33486 -
REINSTATEMENT 2016-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-31 1675 N MILITARY TRAIL, CBIZ MHM LLC, ATTN JAY JACKLER CPA, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2016-05-31 JACKLER, JAY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-02
REINSTATEMENT 2016-05-31
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State