Entity Name: | ELEGANT REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELEGANT REALTY, 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: | 20 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2016 (8 years ago) |
Document Number: | L14000046709 |
FEI/EIN Number |
465164618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5728 MAJOR BLVD, ORLANDO, FL, 32819, US |
Mail Address: | 5728 MAJOR BLVD, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIL GUSTAVO | Manager | 5728 MAJOR BLVD, ORLANDO, FL, 32819 |
Mottley Wayne A | Agent | 5728 Major Blvd, STE 180, Orlando, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000063168 | PRIME PROPERTY MANAGEMENT | ACTIVE | 2021-05-07 | 2026-12-31 | - | 5728 MAJOR BLVD, SUITE 180, ORLANDO, FL, 32819 |
G21000041263 | PRIME PROPERTY GROUP | ACTIVE | 2021-03-25 | 2026-12-31 | - | 5728 MAJOR BLVD, SUITE 180, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-17 | Mottley, Wayne A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 5728 Major Blvd, STE 180, Orlando, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-17 | 5728 MAJOR BLVD, STE 180, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2020-09-17 | 5728 MAJOR BLVD, STE 180, ORLANDO, FL 32819 | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-16 |
AMENDED ANNUAL REPORT | 2016-11-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State