Search icon

E.L.S. VENTURES L.L.C. - Florida Company Profile

Company Details

Entity Name: E.L.S. VENTURES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.L.S. VENTURES L.L.C. 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: 23 Nov 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L99000008048
FEI/EIN Number 593612902

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

Address: 105 Carcaba Road, ST AUGUSTINE, FL, 32084, US
Mail Address: 105 Carcaba Road, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNSHINE PROPERTIES OF NE FLORIDA INC Manager -
Busbee Suzanne P Agent 105 Carcaba Road, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 105 Carcaba Road, ST AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 105 Carcaba Road, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2017-04-30 105 Carcaba Road, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Busbee, Suzanne P -
REINSTATEMENT 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-31

Date of last update: 03 May 2025

Sources: Florida Department of State