Entity Name: | ELH PRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELH PRODUCTS, 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: |
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: | 27 Aug 2013 (12 years ago) |
Document Number: | L13000121109 |
FEI/EIN Number |
46-3515893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 SW 51st Street, Suite #104, Davie, FL, 33314, US |
Mail Address: | 4800 SW 51st Street, Suite #104, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacob Gitman | Agent | 4800 SW 51st Street, Davie, FL, 33314 |
SINAI HOLDINGS LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000102557 | SUN STATE HEMP | ACTIVE | 2024-08-28 | 2029-12-31 | - | 8358 W OAKLAND PARK BLVD STE 309, SUNRISE, FL, 33351 |
G24000102569 | SUNSTATEHEMP.COM | ACTIVE | 2024-08-28 | 2029-12-31 | - | 8358 W OAKLAND PARK BLVD, STE 309, SUNRISE, FL, 33351 |
G19000037386 | LIVE GREEN HEMP | EXPIRED | 2019-03-21 | 2024-12-31 | - | 15901 SW 29TH STREET, SUITE #201, MIRAMAR, FL, 33027 |
G18000053786 | SUN STATE HEMP | EXPIRED | 2018-04-30 | 2023-12-31 | - | SUITE #106, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-10 | Jacob, Gitman | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 4800 SW 51st Street, Suite #104, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 4800 SW 51st Street, Suite #104, Davie, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 4800 SW 51st Street, Suite #104, Davie, FL 33314 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-03-04 |
AMENDED ANNUAL REPORT | 2021-11-03 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-06 |
AMENDED ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State