Search icon

ELISA GAIL STEPHENS LLC - Florida Company Profile

Company Details

Entity Name: ELISA GAIL STEPHENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELISA GAIL STEPHENS 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: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000019532
FEI/EIN Number NOT APPLICABLE

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

Address: 16805 Banner Shell Place, 16805 Banner Shell Place, FL, 33598, US
Mail Address: 16805 Banner Shell Place, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephens Elisa G Manager 16805 Banner Shell Place, 16805 Banner Shell Place, FL, 33598
STEPHENS ELISA G Agent 16805 Banner Shell Place, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 16805 Banner Shell Place, Wimauma, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 16805 Banner Shell Place, 16805 Banner Shell Place, FL 33598 -
CHANGE OF MAILING ADDRESS 2020-11-16 16805 Banner Shell Place, 16805 Banner Shell Place, FL 33598 -
REGISTERED AGENT NAME CHANGED 2020-01-27 STEPHENS, ELISA G -
REINSTATEMENT 2020-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-03-21 ELISA GAIL STEPHENS LLC -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-01-27
LC Name Change 2018-03-21
Florida Limited Liability 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State