Search icon

THE ELOCIN LLC - Florida Company Profile

Company Details

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

THE ELOCIN 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: 08 May 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: L20000125106
FEI/EIN Number 85-1041638

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

Address: 2416 Dubois AVE, SPRING HILL, FL, 34609, US
Mail Address: 2416 Dubois AVE, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON NICOLE President 2416 Dubois AVE, SPRING HILL, FL, 34609
GORDON NICOLE Director 2416 Dubois AVE, SPRING HILL, FL, 34609
GORDON NICOLE Secretary 2416 Dubois AVE, SPRING HILL, FL, 34609
GORDON NICOLE Treasurer 2416 Dubois AVE, SPRING HILL, FL, 34609
Kendrick Nicovi D Authorized Member 2416 DUBOIS AVE, SPRING HILL, FL, 34609
Gordon Nicole N Agent 2416 Dubois Avenue, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-10 2416 Dubois Avenue, Spring Hill, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-10 2416 Dubois AVE, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2023-11-10 2416 Dubois AVE, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2023-11-10 Gordon , Nicole N -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-11-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-30
CORLCDSMEM 2023-11-21
AMENDED ANNUAL REPORT 2023-11-10
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-02-25
LC Amendment 2020-11-19
Florida Limited Liability 2020-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State