Search icon

ELH PRODUCTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Jacob Gitman Agent 4800 SW 51st Street, Davie, FL, 33314
SINAI HOLDINGS LLC Manager -

Fictitious Names

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

Events

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 -

Documents

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