Search icon

ELIHU, LLC - Florida Company Profile

Company Details

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

ELIHU, 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)
Document Number: L13000111122
FEI/EIN Number 32-0417950

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

Address: 901- 22ND STREET SOUTH, ST. PETERSBURG, FL, 33712, US
Mail Address: 144-23RD AVE. SOUTH, ST. PETERSBURG, FL, 33705, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAYBOY CAROLYN Manager 144-23RD AVE. SOUTH, ST. PETERSBURG, FL, 33705
BRAYBOY ELIHU EJR Agent 144-23RD AVE. SOUTH, ST. PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115629 CHIEF'S SMOKEHOUSE EXPIRED 2017-10-20 2022-12-31 - 144-23RD AVE. SOUTH, ST. PETERSBURG, FL, 33705
G14000053026 CHIEF'S CREOLE CAFE EXPIRED 2014-06-02 2019-12-31 - 144 23RD AVE S, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 901- 22ND STREET SOUTH, ST. PETERSBURG, FL 33712 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2324128509 2021-02-20 0455 PPS 901 22nd St S, Saint Petersburg, FL, 33712-2252
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36270
Loan Approval Amount (current) 36270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33712-2252
Project Congressional District FL-14
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36464.45
Forgiveness Paid Date 2021-09-07
2036148009 2020-06-23 0455 PPP 901 22nd Ave S, St Petersburg,, FL, 33712
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29590
Loan Approval Amount (current) 29590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg,, PINELLAS, FL, 33712-1000
Project Congressional District FL-14
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29864.53
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State