Entity Name: | EDIBLE ELEGANCE BY ELI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDIBLE ELEGANCE BY ELI, 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: | 01 Jul 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000169731 |
FEI/EIN Number |
81-4070980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3985 Cortez Road West, BRADENTON, FL, 34210, US |
Mail Address: | 3985 Cortez Road West, BRADENTON, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAVELSKI ELI | Manager | 1714 LAKEWOOD DR S, ST PETERSBURG, FL, 33712 |
Cagle Margaret K | Manager | 3985 Cortez Road West, BRADENTON, FL, 34210 |
Pavelski Wallace M | Manager | 3985 Cortez Road West, BRADENTON, FL, 34210 |
PAVELSKI ELI | Agent | 1714 LAKEWOOD DR S, ST. PETERSBURG, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 3985 Cortez Road West, BRADENTON, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 3985 Cortez Road West, BRADENTON, FL 34210 | - |
REINSTATEMENT | 2018-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-05 | PAVELSKI, ELI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000592154 | TERMINATED | 1000000968016 | MANATEE | 2023-10-18 | 2043-12-06 | $ 6,833.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000145924 | TERMINATED | 1000000882585 | MANATEE | 2021-03-29 | 2041-03-31 | $ 2,315.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J20000018875 | TERMINATED | 1000000854086 | MANATEE | 2020-01-02 | 2040-01-08 | $ 974.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000699437 | TERMINATED | 1000000845052 | MANATEE | 2019-10-17 | 2039-10-23 | $ 2,246.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-03-05 |
Florida Limited Liability | 2016-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State