Search icon

ELF HILL PROPERTIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Stanifer Janet Office Agent 1936 Meadowbrook Dr, Lutz, FL, 33558
ELF HILL HOLDINGS, LTD. Manager -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16060
Loan Approval Amount (current) 16060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LUTZ, PASCO, FL, 33558-5241
Project Congressional District FL-15
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16233.8
Forgiveness Paid Date 2021-06-04

Date of last update: 03 May 2025

Sources: Florida Department of State