Search icon

ELIOT PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ELIOT PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIOT PROPERTY 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: 06 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Aug 2015 (10 years ago)
Document Number: L13000110623
FEI/EIN Number 46-3461366

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

Address: 13621 PERDIDO KEY DR, UNIT W801, PENSACOLA, FL, 32507, US
Mail Address: 75 N WOODWARD AVE, # 87842, TALLAHASSEE, FL, 32313, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTINK ERIK Manager 75 N Woodward Ave #87842, Tallahassee, FL, 32313
MORRIS LAURA Manager 75 N Woodward Ave #87842, Tallahassee, FL, 32313
Morris John W Manager 13621 PERDIDO KEY DR, UNIT W801, PENSACOLA, FL, 32507
Morris Donna S Manager 13621 PERDIDO KEY DR, UNIT W801, PENSACOLA, FL, 32507
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2015-08-10 - -
CHANGE OF MAILING ADDRESS 2015-08-10 13621 PERDIDO KEY DR, UNIT W801, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2015-08-10 REGISTERED AGENTS INC. -
LC AMENDMENT 2013-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-16 13621 PERDIDO KEY DR, UNIT W801, PENSACOLA, FL 32507 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State