Search icon

ELEGANCI LLC - Florida Company Profile

Company Details

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

ELEGANCI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: L16000202580
FEI/EIN Number 814341331

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

Address: 11401 NW 12 ST, Miami, FL, 33172, US
Mail Address: 5105 hayes st, HOLLYWOOD, FL, 33021, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDRI LIOR Authorized Member 5105 hayes st, HOLLYWOOD, FL, 33021
EDRI LIOR Agent 5105 hayes st, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000067265 BE TULUM BOUTIQUE ACTIVE 2022-06-01 2027-12-31 - 5105 HAYES ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 11401 NW 12 ST, Miami, FL 33172 -
REINSTATEMENT 2018-04-13 - -
CHANGE OF MAILING ADDRESS 2018-04-13 11401 NW 12 ST, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-04-13 EDRI, LIOR -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 5105 hayes st, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-30
REINSTATEMENT 2018-04-13
Florida Limited Liability 2016-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3152888304 2021-01-21 0455 PPS 5105 Hayes St, Hollywood, FL, 33021-5249
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32197
Loan Approval Amount (current) 32197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-5249
Project Congressional District FL-25
Number of Employees 5
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32400.77
Forgiveness Paid Date 2021-09-10
5238187702 2020-05-01 0455 PPP 12801 W SUNRISE BLVD, SUNRISE, FL, 33323-4010
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42196
Loan Approval Amount (current) 42196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUNRISE, BROWARD, FL, 33323-4010
Project Congressional District FL-20
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32484.44
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State