Search icon

ELUL, LLC

Company Details

Entity Name: ELUL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: L12000097184
FEI/EIN Number 80-0838458
Address: 3505 S. Ocean Drive, Hollywood, FL, 33019, US
Mail Address: 3505 S. Ocean Drive, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900I3RNQHYGJJP303 L12000097184 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o URS Agents, LLC, 3458 Lakeshore Drive, Tallahassee, US-FL, US, 32312
Headquarters 200 High Point Walk, Atlanta, US-GA, US, 30342

Registration details

Registration Date 2018-11-30
Last Update 2022-03-14
Status LAPSED
Next Renewal 2019-11-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000097184

Agent

Name Role
URS AGENTS, LLC Agent

Authorized Member

Name Role Address
ISRAEL ERAN Authorized Member 3505 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019

Auth

Name Role Address
Isenberg Ryan LEsq. Auth 1200 Altmore Ave., Suite 120, Sandy Springs, GA, 30342

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-16 3505 S. Ocean Drive, Suite CU1, Hollywood, FL 33019 No data
CHANGE OF MAILING ADDRESS 2019-09-16 3505 S. Ocean Drive, Suite CU1, Hollywood, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-15 3458 Lakeshore Drive, Tallahassee, FL 32312 No data
LC STMNT OF RA/RO CHG 2015-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-06 URS AGENTS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
LC Amendment 2019-10-10
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State