Search icon

ELMO HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ELMO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELMO HOLDINGS 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: 23 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L12000135150
FEI/EIN Number 46-1251801

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

Address: 601 SW 8TH ST, POMPANO BEACH, FL, 33060, US
Mail Address: 601 SW 8TH ST, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLA MOEZ A Managing Member 601 SW 8TH ST, Pompano Beach, FL, 33060
Sola Moez Agent 601 SW 8TH ST, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057973 M I W ACTIVE 2023-05-08 2028-12-31 - 601 SW 8TH ST, POMPANO BEACH, FL, 33060
G21000132694 FE DESIGN & RENOVATIONS ENTERPRISES LLC ACTIVE 2021-10-02 2026-12-31 - 601 SOUTHWEST 8TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 601 SW 8TH ST, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-03-11 601 SW 8TH ST, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 601 SW 8TH ST, Pompano Beach, FL 33060 -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-11 Sola, Moez -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-03
AMENDED ANNUAL REPORT 2018-07-30
AMENDED ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State