Search icon

ERLAUMIC LLC - Florida Company Profile

Company Details

Entity Name: ERLAUMIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ERLAUMIC 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 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000056611
FEI/EIN Number 46-5325802

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

Address: 39 SE 1ST AVE, BOCA RATON, FL 33432
Mail Address: 39 SE 1ST AVE, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petullo, DonMichael Agent 39 SE 1ST AVE, BOCA RATON, FL 33432
Petullo, DonMichael Manager 310 SE MIZNER BLVD #1005, BOCA RATON, FL 33432
Merlino, Deborah Member 39 SE 1ST AVE, BOCA RATON, FL 33432
Kreisberg, Melissa Member 39 SE 1ST AVE, BOCA RATON, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105005 MERLINO'S EXPIRED 2014-10-16 2019-12-31 - 300 SE 5TH AVE, APT #7010, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-29 39 SE 1ST AVE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-06-29 39 SE 1ST AVE, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-06-29 Petullo, DonMichael -
CHANGE OF PRINCIPAL ADDRESS 2015-09-08 39 SE 1ST AVE, BOCA RATON, FL 33432 -
LC AMENDMENT 2015-04-10 - -
LC AMENDMENT 2015-02-09 - -
LC AMENDMENT 2014-07-25 - -
LC AMENDMENT 2014-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000337867 TERMINATED 1000000744245 PALM BEACH 2017-05-24 2037-06-14 $ 6,960.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-06-29
AMENDED ANNUAL REPORT 2015-08-06
Reg. Agent Resignation 2015-07-09
AMENDED ANNUAL REPORT 2015-04-16
LC Amendment 2015-04-10
ANNUAL REPORT 2015-02-20
LC Amendment 2015-02-09
LC Amendment 2014-07-25
LC Amendment 2014-04-18
Florida Limited Liability 2014-04-07

Date of last update: 21 Feb 2025

Sources: Florida Department of State