Search icon

ELIZABETH G EVENTS LLC - Florida Company Profile

Company Details

Entity Name: ELIZABETH G EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIZABETH G EVENTS 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: 02 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000185294
FEI/EIN Number 82-1326120

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

Address: 16300 SW 137 AVE #111, MIAMI, FL, 33177, US
Mail Address: 15231 SW 80th St, MIAMI, FL, 33193, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDERE ELIZABETH Auth 16300 SW 137 AVE #111, MIAMI, FL, 33177
GARDERE ELIZABETH Agent 16300 SW 137 AVE #111, MIAMI FL, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000115904 ELIZABETH G GARDEN ACTIVE 2021-09-08 2026-12-31 - 15231 SW 80TH ST, APT#110, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-11 16300 SW 137 AVE #111, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2020-07-11 16300 SW 137 AVE #111, MIAMI, FL 33177 -
REINSTATEMENT 2020-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 GARDERE, ELIZABETH -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-30
REINSTATEMENT 2020-07-11
REINSTATEMENT 2017-04-27
Florida Limited Liability 2015-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State