Entity Name: | ELEMENTS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELEMENTS HOLDINGS, 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. |
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: | 18 Aug 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L16000154863 |
FEI/EIN Number |
81-4552899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 NORTH ASHLEY DRIVE,, #173115, TAMPA, FL, 33602, US |
Mail Address: | 401 NORTH ASHLEY DRIVE,, #173115, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marshall Brian | Auth | 401 NORTH ASHLEY DRIVE,, TAMPA, FL, 33602 |
BREWER CHRISTOPHER W | Agent | 400 N ASHLEY DRIVE, STE 1100, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 401 NORTH ASHLEY DRIVE,, #173115, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 401 NORTH ASHLEY DRIVE,, #173115, TAMPA, FL 33602 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000056962 | ACTIVE | 1000000912535 | HILLSBOROU | 2022-01-12 | 2032-02-02 | $ 3,222.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-07-22 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-08-14 |
AMENDED ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-10-23 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-08-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State