Search icon

ELYSE LOUIS, LLC - Florida Company Profile

Company Details

Entity Name: ELYSE LOUIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELYSE LOUIS, 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: 19 Oct 2012 (13 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: L12000133304
FEI/EIN Number 90-0899416

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

Address: 6300 NORTH WICKHAM ROAD, MELBOURNE, FL, 32940, US
Mail Address: 6300 NORTH WICKHAM ROAD, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
julien schweitzer Agent 172 E ARLINGTON ST, SATELLITE BEACH, FL, 32937
SCHWEITZER JULIEN E Authorized Member 172 E ARLINGTON ST, SATELLITE BEACH, FL, 32937
BOYER AURELIE Authorized Member 172 E ARLINGTON ST, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 6300 NORTH WICKHAM ROAD, SUITE 130 161, MELBOURNE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 172 E ARLINGTON ST, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2019-02-20 julien schweitzer -
CHANGE OF MAILING ADDRESS 2018-05-01 6300 NORTH WICKHAM ROAD, SUITE 130 161, MELBOURNE, FL 32940 -
LC AMENDMENT 2014-05-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-09-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State