Search icon

ELOQUENCE TEN LLC - Florida Company Profile

Company Details

Entity Name: ELOQUENCE TEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELOQUENCE TEN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000003219
FEI/EIN Number 46-4652940

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

Address: 7928 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7928 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUNDA CORNELL ALEJANDRO G Manager 7928 EAST DR, NORTH BAY VILLAGE, FL, 33141
RICO JUAN F Manager 7928 EAST DR,, NORTH BAY VILLAGE, FL, 33141
CERVETTA-LAPHAM & ASSOCIATES, PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1172 S Dixie Hwy, STE 379, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 7928 EAST DRIVE, UNIT 1005, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2018-10-02 - -
CHANGE OF MAILING ADDRESS 2018-10-02 7928 EAST DRIVE, UNIT 1005, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-10-02 CERVETTA-LAPHAM & ASSOCIATES, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-10-03 - -
LC AMENDMENT 2014-05-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2015-04-28
LC Amendment 2014-10-03
LC Amendment 2014-05-27
Florida Limited Liability 2014-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State