Search icon

E.L.M. AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: E.L.M. AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.L.M. AUTOMOTIVE 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: 13 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L18000265599
FEI/EIN Number 83-2567506

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

Address: 13990 Harley Robinson Ct, TALLAHASSEE, FL, 32309, US
Mail Address: PO BOX 102, Quincy, FL, 32353, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON Verdell Owne 13990 HARLEY ROBINSON CT, TALLAHASSEE, FL, 32309
Robinson Verdell Agent 13990 Harley Robinson Ct, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091297 DUTY CALLZ ACTIVE 2019-08-23 2030-12-31 - PO BOX 102, QUINCY, FL, 32353

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 13990 Harley Robinson Ct, TALLAHASSEE, FL 32309 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 13990 Harley Robinson Ct, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2023-04-13 13990 Harley Robinson Ct, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2023-04-13 Robinson, Verdell -
LC AMENDMENT 2022-07-25 - -
LC AMENDMENT AND NAME CHANGE 2022-04-15 E.L.M. AUTOMOTIVE LLC -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
LC Amendment 2022-07-25
LC Amendment and Name Change 2022-04-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State