Entity Name: | ELF HILL PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELF HILL PROPERTIES 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: | 05 Mar 2015 (10 years ago) |
Document Number: | L15000051548 |
FEI/EIN Number |
47-3295687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17561 Cedarwood Loop, Lutz, FL, 33558, US |
Mail Address: | PO Box 688, Odessa, FL, 33556, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stanifer Janet Office | Agent | 1936 Meadowbrook Dr, Lutz, FL, 33558 |
ELF HILL HOLDINGS, LTD. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000101070 | ZELLWOOD PARK | EXPIRED | 2016-09-15 | 2021-12-31 | - | PO BOX 782, ELFERS, FL, 34680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-13 | Stanifer, Janet, Office Manager | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 1936 Meadowbrook Dr, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 17561 Cedarwood Loop, Lutz, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 17561 Cedarwood Loop, Lutz, FL 33558 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000051482 | TERMINATED | 1000000769264 | ORANGE | 2018-01-24 | 2028-02-07 | $ 65.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J18000051490 | TERMINATED | 1000000769277 | ORANGE | 2018-01-24 | 2038-02-07 | $ 844.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J17000670135 | TERMINATED | 1000000764363 | ORANGE | 2017-12-01 | 2037-12-13 | $ 3,746.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J16000693451 | TERMINATED | 1000000724447 | ORANGE | 2016-10-17 | 2036-10-26 | $ 3,197.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-06-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5218797700 | 2020-05-01 | 0455 | PPP | 17561 CEDARWOOD LOOP, LUTZ, FL, 33558-5241 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State