Entity Name: | ELIX INNOVA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELIX INNOVA 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: |
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: | 20 Oct 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000162795 |
FEI/EIN Number |
47-2201911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12863 SUNSTONE AVE, ORLANDO, FL, 32832, US |
Mail Address: | 12863 SUNSTONE AVE, ORLANDO, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALCOCER DAVID | Vice President | 12863 SUNSTONE AVE, ORLANDO, FL, 32832 |
ALCOCER FERNANDEZ JORGE FELIPE | President | 12863 SUNSTONE AVE, ORLANDO, FL, 32832 |
ALCOCER ANDRES NUNEZ | Vice President | 12863 SUNSTONE AVE, ORLANDO, FL, 32832 |
Alcocer Fernandez deGerardo | Vice President | 2857 Regatta Dr, Oakland, CA, 94601 |
ALCOCER DAVID | Agent | 12863 SUNSTONE AVE, ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 12863 SUNSTONE AVE, APT. #1206, ORLANDO, FL 32832 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 12863 SUNSTONE AVE, APT. #1206, ORLANDO, FL 32832 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 12863 SUNSTONE AVE, APT. #1206, ORLANDO, FL 32832 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-23 | ALCOCER, DAVID | - |
REINSTATEMENT | 2015-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-11-23 |
Florida Limited Liability | 2014-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State