Search icon

ELYSIAN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ELYSIAN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELYSIAN PROPERTIES, 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: 09 Aug 2012 (13 years ago)
Document Number: L12000102852
FEI/EIN Number 46-0846451

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

Address: 15737 NE Browndale Farm Road, Aurora, OR, 97002, US
Mail Address: 15737 NE Browndale Farm Rd., Aurora, OR, 97002, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUKASA TRACY Manager 15737 NE Browndale Farm Road, Aurora, OR, 97002
SELIGMAN ADAM REsq. Agent C/O GREENBERG TRAURIG, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Lippes Mathias LLP -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 c/o Cathleen D. Ward, 4420 Beacon Circle, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 C/O GREENBERG TRAURIG, 777 S. FLAGLER, SUITE 300 E, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 15737 NE Browndale Farm Road, Aurora, OR 97002 -
CHANGE OF MAILING ADDRESS 2018-02-23 15737 NE Browndale Farm Road, Aurora, OR 97002 -
REGISTERED AGENT NAME CHANGED 2015-01-29 SELIGMAN, ADAM R., Esq. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State