Search icon

ELIAS AND CAMPBELL, LLC - Florida Company Profile

Company Details

Entity Name: ELIAS AND CAMPBELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIAS AND CAMPBELL, 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: 31 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jun 2017 (8 years ago)
Document Number: L12000073103
FEI/EIN Number 45-5400316

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

Address: 4558 Dover St Cir E, Bradenton, FL, 34203, US
Mail Address: 4558 Dover St Cir E, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTWALT DANIEL Manager 1130 Penn Grant Rd, Lancaster, PA, 17602
DEITER EUGENE Manager 4558 Dover St Cir E, Bradenton, FL, 34203
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2020-03-30 4558 Dover St Cir E, Bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 4558 Dover St Cir E, Bradenton, FL 34203 -
LC STMNT OF RA/RO CHG 2017-06-07 - -
REGISTERED AGENT NAME CHANGED 2017-06-07 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-09
CORLCRACHG 2017-06-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State