Search icon

ELC EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: ELC EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELC 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: 22 Jan 2018 (7 years ago)
Date of dissolution: 14 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2021 (4 years ago)
Document Number: L18000018727
FEI/EIN Number 82-4132164

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

Address: 3675 Atlanta Street, Cocoa, FL, 32926, US
Mail Address: 3675 Atlanta Street, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELC EVENTS LLC - 401(K) 2018 824132164 2019-08-08 ELC EVENTS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722300
Sponsor’s telephone number 3218770645
Plan sponsor’s address 5800 STADIUM PKWY, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing HEATHER GRILLON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Collins Erica L Authorized Member 3675 Atlanta Street, Cocoa, FL, 32926
COLLINS ERICA L Agent 3675 Atlanta Street, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 3675 Atlanta Street, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2021-02-25 3675 Atlanta Street, Cocoa, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 3675 Atlanta Street, Cocoa, FL 32926 -
LC AMENDMENT 2018-03-19 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 COLLINS, ERICA L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000049274 ACTIVE 1000000875177 BREVARD 2021-01-28 2041-02-03 $ 31,927.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
LC Amendment 2018-03-19
Florida Limited Liability 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1917387707 2020-05-01 0455 PPP 5800 STADIUM PKWY, MELBOURNE, FL, 32940
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91912
Loan Approval Amount (current) 91912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32940-1100
Project Congressional District FL-08
Number of Employees 20
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93305.64
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State