Search icon

ELIZABETH A. ELLIOTT PA-C, PLLC - Florida Company Profile

Company Details

Entity Name: ELIZABETH A. ELLIOTT PA-C, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIZABETH A. ELLIOTT PA-C, PLLC 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: 10 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2024 (a year ago)
Document Number: L15000063453
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 510 SW 19 ST, FORT LAUDERDALE, FL, 33315
Mail Address: 510 SW 19 ST, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ELLIOTT ELIZABETH Authorized Member 510 SW 19 ST, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000077493 BAD KITTY INK ACTIVE 2024-06-25 2029-12-31 - 1321 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 510 SW 19 ST, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2024-05-16 510 SW 19 ST, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
LC Amendment 2024-05-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State