Search icon

E L A CONTRACTING GROUP LLC

Company Details

Entity Name: E L A CONTRACTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2020 (4 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Aug 2021 (4 years ago)
Document Number: L20000356925
FEI/EIN Number 85-3843721
Address: 5309 E BUSCH BLVD. SUITE B, TEMPLE TERRACE, FL, 33617, US
Mail Address: 8606 HUNTERS VILLAGE RD. # 167, TAMPA, FL, 33647, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON MARK Agent 8606 HUNTERS VILLAGE RD. # 167, TAMPA, FL, 33647

Auth

Name Role Address
BRADFORD TERRANCE L Auth 5309 E BUSCH BLVD. SUITE B, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166428 E L A ROOF CONTRACTING ACTIVE 2021-12-15 2026-12-31 No data 5309 E BUSCH BLVD STE B, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-08-05 No data No data
CHANGE OF MAILING ADDRESS 2021-08-05 5309 E BUSCH BLVD. SUITE B, TEMPLE TERRACE, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2021-08-05 ROBINSON, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-05 8606 HUNTERS VILLAGE RD. # 167, TAMPA, FL 33647 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000321230 ACTIVE 23-8762-CI CIRCUIT COURT OF PINELLAS CTY 2024-04-11 2029-05-30 $61,250.66 GULFSIDE SUPPLY, INC., 2900 E. 7TH AVENUE, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
Reg. Agent Change 2021-08-05
CORLCDSMEM 2021-08-05
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State