Search icon

ELGIN MEMORIAL, LLC - Florida Company Profile

Company Details

Entity Name: ELGIN MEMORIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELGIN MEMORIAL, 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: 20 Dec 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: L18000291957
FEI/EIN Number 83-3306585

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

Address: 510 CHINKAPIN COURT, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 510 CHINKAPIN COURT, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN CYNTHIA E Manager 510 CHINKAPIN COURT, GREEN COVE SPRINGS, FL, 32043
ELGIN Laura L Member 767 EAGLE COVE DRIVE, Fleming Island, FL, 32003
ELGIN LEE WIII Member 103 S. COOPERS HAWK WAY, PALM COAST, FL, 32164
ELGIN CLIFFORD R Member 8610 TIMBER RANCH, SAN ANTONIO, TX, 78250
ELGIN STEPHEN C Member 1738 COLONIAL DRIVE, GREEN COVE SPRINGS, FL, 32043
GOODMAN CYNTHIA E Agent 510 CHINKAPIN COURT, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-12-05 - -
REGISTERED AGENT NAME CHANGED 2019-12-05 GOODMAN, CYNTHIA E -
REGISTERED AGENT ADDRESS CHANGED 2019-12-05 510 CHINKAPIN COURT, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-09
CORLCRACHG 2019-12-05
REINSTATEMENT 2019-11-19
Florida Limited Liability 2018-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State