Entity Name: | ELEGANCE WORLDWIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELEGANCE WORLDWIDE, 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. |
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: | 21 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000074746 |
FEI/EIN Number |
46-3011856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1540 INTERNATIONAL PKWY STE 2000, INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, US |
Mail Address: | 500 W AIRPORT BLVD, SANFORD, FL, 32773, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
Wright Marlon F | President | 5801 Nature View Dr, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-12 | REGISTERED AGENTS INC | - |
LC STMNT OF RA/RO CHG | 2023-07-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1540 INTERNATIONAL PKWY STE 2000, INTERNATIONAL PARKWAY, 104, LAKE MARY, FL 32746 | - |
REINSTATEMENT | 2021-03-17 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 1540 INTERNATIONAL PKWY STE 2000, INTERNATIONAL PARKWAY, 104, LAKE MARY, FL 32746 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2023-07-12 |
ANNUAL REPORT | 2022-04-19 |
REINSTATEMENT | 2021-03-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-12-11 |
ANNUAL REPORT | 2015-03-31 |
AMENDED ANNUAL REPORT | 2014-06-07 |
AMENDED ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2014-02-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State