Search icon

ELEMENTS 305, LLC - Florida Company Profile

Company Details

Entity Name: ELEMENTS 305, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEMENTS 305, 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: 15 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: L15000066426
FEI/EIN Number 47-3765979

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

Address: 179 NORTH SHORE DRIVE, 179-5, MIAMI BEACH, FL, 33141
Mail Address: 179 NORTH SHORE DRIVE, 179-5, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT SILVIA Authorized Member 179 NORTH SHORE DRIVE, UNIT 179-5, MIAMI BEACH, FL, 33141
THOMAS & COMPANY, C.P.A., P.A Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000099826 ONE WAY CONCIERGE ACTIVE 2020-08-07 2025-12-31 - 179 N SHORE DR, UNIT 179-5, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-27 Thomas & Company, C.P.A., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 9710 Stirling Rd, Suite #101, Cooper City, FL 33024 -
LC AMENDMENT AND NAME CHANGE 2015-09-21 ELEMENTS 305, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State