Search icon

ELCON SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ELCON SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELCON SERVICES, 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: 12 Jul 2018 (7 years ago)
Date of dissolution: 08 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: L18000168547
FEI/EIN Number 83-2175305

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

Address: 222 Lake Tennessee Drive, Auburndale, FL, 33823, US
Mail Address: 222 Lake Tennessee Drive, Auburndale, NY, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES ANNA M Manager 222 LAKE TENNESSEE DRIVE, AUBURNDALE, FL, 33823
FLORES RAMON President 222 Lake Tennessee Drive, Auburndale, NY, 33823
FLORES RAMON Agent 222 Lake Tennessee Drive, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-08 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 FLORES, RAMON -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 222 Lake Tennessee Drive, Auburndale, FL 33823 -
LC AMENDMENT 2020-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 222 Lake Tennessee Drive, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2019-02-08 222 Lake Tennessee Drive, Auburndale, FL 33823 -
NAME CHANGE AMENDMENT 2018-07-31 ELCON SERVICES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-08
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-26
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-04-09
LC Amendment 2020-04-09
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-08
Name Change 2018-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State