Search icon

ELG ENTERPRISES LLC - Florida Company Profile

Company Details

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

ELG ENTERPRISES 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: 19 Oct 2015 (9 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L15000177080
FEI/EIN Number 47-5340379

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

Address: 1801 Polk St. #222648, HOLLYWOOD, FL, 33022, US
Mail Address: 1801 Polk St. #222648, HOLLYWOOD, FL, 33022, US
ZIP code: 33022
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN THOMAS EJR. Manager 1801 Polk St. #222648, HOLLYWOOD, FL, 33022
GORMAN THOMAS EJR. Agent 1801 Polk St. #222648, HOLLYWOOD, FL, 33022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120011 WILD WILD NEST EXPIRED 2015-11-27 2020-12-31 - 3620 ARTHUR ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1801 Polk St. #222648, HOLLYWOOD, FL 33022 -
CHANGE OF MAILING ADDRESS 2016-10-11 1801 Polk St. #222648, HOLLYWOOD, FL 33022 -
REGISTERED AGENT NAME CHANGED 2016-10-11 GORMAN, THOMAS E, JR. -
CHANGE OF PRINCIPAL ADDRESS 2016-10-11 1801 Polk St. #222648, HOLLYWOOD, FL 33022 -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-24
REINSTATEMENT 2016-10-11
Florida Limited Liability 2015-10-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State