Search icon

ELKHORN PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ELKHORN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELKHORN PARTNERS, 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: 08 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000051012
FEI/EIN Number NOT APPLICABLE

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

Address: 1550 MADRUGA AVE, SUITE 150, CORAL GABLES, FL, 33146
Mail Address: 1550 MADRUGA AVE, SUITE 150, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELKHORN PARTNERS, LLC, KENTUCKY 0855487 KENTUCKY

Key Officers & Management

Name Role Address
ANDERHUB OTTO E Managing Member 1550 MADRUGA AVE, SUITE 150, CORAL GABLES, FL, 33146
ANDERHUB GINA T Managing Member 1550 MADRUGA AVE, SUITE 150, CORAL GABLES, FL, 33146
BERGANZA JAVIER A Managing Member 12853 Guilford Circle, Wellington, FL, 33414
BIDGOOD BERGANZA BROOKE L Managing Member 14350 Shelborne Road, Carmel, IN, 46074
BERGANZA LINARES JORGE J Managing Member LIBERTAD 306 PTE, TULANCINGO, HILDAGO, HG, 43600
ANDERHUB DE BERGANZALILIA E Managing Member LIBERTAD 306 PTE, TULANCINGO, HILDAGO, HG, 43600
CAHLIN RICHARD ACPA Agent 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-21
Florida Limited Liability 2013-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State