Search icon

ELLE TACO LLC - Florida Company Profile

Company Details

Entity Name: ELLE TACO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELLE TACO 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: 27 May 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000093334
FEI/EIN Number 47-4126498

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

Address: 846 LINCOLN RD 6TH FL, MIAMI BEACH, FL, 33139, US
Mail Address: 846 LINCOLN RD 6TH FL, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHABTAI BENJAMIN Manager 846 LINCOLN RD 6TH FL, MIAMI BEACH, FL, 33139
Baccaro Michael Manager 846 LINCOLN RD 6TH FL, MIAMI BEACH, FL, 33139
SHABTAI BENJAMIN Agent 846 LINCOLN RD 6TH FL, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087621 ELLE TACO EXPIRED 2016-08-17 2021-12-31 - 846 LINCOLN ROAD, 6TH FLOOR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 SHABTAI, BENJAMIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2016-11-21 - -
LC AMENDMENT 2016-11-01 - -
LC AMENDMENT 2016-08-31 - -
LC AMENDMENT 2016-06-24 - -

Documents

Name Date
REINSTATEMENT 2017-10-23
CORLCRACHG 2016-11-21
LC Amendment 2016-11-01
LC Amendment 2016-08-31
LC Amendment 2016-06-24
ANNUAL REPORT 2016-01-19
Florida Limited Liability 2015-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State