Search icon

CLAUDIA ELLER LLC

Company Details

Entity Name: CLAUDIA ELLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Feb 2016 (9 years ago)
Date of dissolution: 29 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2022 (3 years ago)
Document Number: L16000037144
FEI/EIN Number 81-1633168
Address: 4419 Del Prado Blvd S, Unit 2, Cape Coral, FL, 33904, US
Mail Address: 4419 Del Prado Blvd S, Unit 2, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ELLER CLAUDIA Agent 4419 Del Prado Blvd S, Cape Coral, FL, 33904

Manager

Name Role Address
Eller Claudia Manager 4419 Del Prado Blvd S, Cape Coral, FL, 33904

Managing Member

Name Role
AMCHE, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016355 AC GLOBAL REALTY EXPIRED 2019-01-30 2024-12-31 No data 4419 DEL PRADO BLVD S, UNIT 1, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 4419 Del Prado Blvd S, Unit 2, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2021-01-09 4419 Del Prado Blvd S, Unit 2, Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 4419 Del Prado Blvd S, Unit 2, Cape Coral, FL 33904 No data
LC STMNT OF RA/RO CHG 2018-07-19 No data No data
LC NAME CHANGE 2016-03-28 CLAUDIA ELLER LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-01
CORLCRACHG 2018-07-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-19
LC Name Change 2016-03-28
Florida Limited Liability 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State