Search icon

ELSTERTA LLC - Florida Company Profile

Company Details

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

ELSTERTA 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: 07 Aug 2018 (7 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: L18000188684
FEI/EIN Number 83-1480121

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

Address: 4400 118th Ave N., Clearwater, FL, 33762, US
Mail Address: 4400 118th Ave N., Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINHOLTZ BRET J Manager 4400 118th Ave N., Clearwater, FL, 33762
Taurisano Susan Agent 4400 118th Ave N., Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087342 GLOBAL RECRUITERS OF BELLEAIR EXPIRED 2018-08-07 2023-12-31 - 1951 12TH ST. SW, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 4400 118th Ave N., Suite 100, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-03-09 4400 118th Ave N., Suite 100, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Taurisano, Susan -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 4400 118th Ave N., Suite 100, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-12
Florida Limited Liability 2018-08-07

Date of last update: 02 May 2025

Sources: Florida Department of State