Search icon

ELIX INNOVA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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