Search icon

ELRO HOLDINGS, LLC - Florida Company Profile

Company Details

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

ELRO HOLDINGS, 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: 14 Feb 2014 (11 years ago)
Date of dissolution: 20 Aug 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: L14000026155
FEI/EIN Number 46-4832748

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

Address: 90 South Bradshaw Road, APOPKA, FL, 32703, US
Mail Address: 90 South Bradshaw Road, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLMARANS PAUL G Chairman 90 South Bradshaw Road, APOPKA, FL, 32703
JORDAAN PRISCILLA Secretary 90 South Bradshaw Road, APOPKA, FL, 32703
JORDAAN PRISCILLA Treasurer 90 South Bradshaw Road, APOPKA, FL, 32703
SWEETWATER PARTNERS LLC Agent -
WOLMARANS PAUL G President 90 South Bradshaw Road, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CONVERSION 2020-08-20 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ELRO HOLDINGS, LLC, A NON-QUALIFIED. CONVERSION NUMBER 900000205089
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 90 South Bradshaw Road, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2018-03-30 90 South Bradshaw Road, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 90 South Bradshaw Road, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Sweetwater Partners LLC -

Documents

Name Date
Conversion 2020-08-20
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-23
Florida Limited Liability 2014-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State