Search icon

ELIPSIS LLC - Florida Company Profile

Company Details

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

ELIPSIS 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: 11 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000102390
FEI/EIN Number 32-0469201

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

Address: 10055 YAMATO RD, Boca Raton, FL, 33498, US
Mail Address: 10055 Yamato rd, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORAT YOANN J Auth 10055 Yamato rd, Boca Raton, FL, 33498
DORAT YOANN Agent 10055 Yamato rd, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 10055 YAMATO RD, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2022-03-03 10055 YAMATO RD, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 10055 Yamato rd, Boca Raton, FL 33498 -
LC STMNT OF RA/RO CHG 2018-04-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 DORAT, YOANN -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
CORLCRACHG 2018-04-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-06
Florida Limited Liability 2015-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886168507 2021-02-19 0455 PPS 19234 Inkwood Ct, Boca Raton, FL, 33498-4837
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19520
Loan Approval Amount (current) 19520
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 Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33498-4837
Project Congressional District FL-22
Number of Employees 3
NAICS code 523920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19618.4
Forgiveness Paid Date 2021-08-26
6065367703 2020-05-01 0455 PPP 19234 INKWOOD CT, BOCA RATON, FL, 33498-4837
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
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 BOCA RATON, PALM BEACH, FL, 33498-4837
Project Congressional District FL-22
Number of Employees 2
NAICS code 523910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19679.9
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State