Search icon

E.L.I. HOLDINGS CO. LLC

Company Details

Entity Name: E.L.I. HOLDINGS CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2013 (11 years ago)
Document Number: L13000137509
FEI/EIN Number APPLIED FOR
Address: 3080 N Washington Blvd suite 36, Sarasota, FL, 32829, US
Mail Address: 3080 N Washington Blvd suite 36, Sarasota, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE JUNELLE Agent 3080 N Washington Blvd suite 36, Sarasota, FL, 32829

Manager

Name Role Address
Pierre Junelle Manager 3080 N Washington blvd., Sarasota, FL, 34234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000847 E-TAX & FINANCIAL SOLUTIONS ACTIVE 2020-01-02 2025-12-31 No data 3080 N. WASHINGTON BLVD., STE. 36, SARASOTA, FL, 34234
G13000097552 E-TAX & FINANCIAL SOLUTIONS EXPIRED 2013-10-02 2018-12-31 No data 2967 COTTAGE GROVE CT, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 3080 N Washington Blvd suite 36, Sarasota, FL 32829 No data
CHANGE OF MAILING ADDRESS 2018-05-01 3080 N Washington Blvd suite 36, Sarasota, FL 32829 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3080 N Washington Blvd suite 36, Sarasota, FL 32829 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000778674 TERMINATED 1000000727454 ORANGE 2016-11-22 2026-12-08 $ 853.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001061544 TERMINATED 1000000695002 ORANGE 2015-09-24 2025-12-04 $ 1,299.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State