Entity Name: | ELATION REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELATION 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: | 29 May 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Apr 2016 (9 years ago) |
Document Number: | L14000086157 |
FEI/EIN Number |
47-0973706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 BRAVADO LANE, #2, PALM BEACH SHORES, FL, 33404, US |
Mail Address: | 1287 N Ocean Drive.#129, Singer Island, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODGDON JOHN FJR. | Agent | 101 BRAVADO LANE, #2, PALM BEACH SHORES, FL, 33404 |
HODGDON JOHN FJR. | Manager | 101 BRAVADO LANE, #2, PALM BEACH SHORES, FL, 33404 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000045632 | ELATION REALTY | ACTIVE | 2016-05-06 | 2026-12-31 | - | 1281 N OCEAN DRIVE, #129, SINGER ISLAND, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-08-30 | 101 BRAVADO LANE, #2, PALM BEACH SHORES, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-27 | 101 BRAVADO LANE, #2, PALM BEACH SHORES, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2020-02-12 | 101 BRAVADO LANE, #2, PALM BEACH SHORES, FL 33404 | - |
LC NAME CHANGE | 2016-04-07 | ELATION REALTY LLC | - |
REINSTATEMENT | 2016-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-10 | HODGDON, JOHN F, JR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2015-06-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-14 |
LC Name Change | 2016-04-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State