Search icon

ELLTON MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ELLTON MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M02000001326
FEI/EIN Number 043619268

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

Address: 327 N. AIRPORT RD, NAPLES, FL, 34101
Mail Address: P O BOX 11646, NAPLES, FL, 34101-1646, US
ZIP code: 34101
County: Collier
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
DODGE ANTHONY W Managing Member 11488 NORTH LEE HUGHES ROAD, HAMMOND, LA, 704014806
NICHOLS STEPHANIE Agent 327 N AIRPORT RD, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000054581 CLASSIX ADULT VIDEO EXPIRED 2013-06-06 2018-12-31 - 11488 NORTH LEE HUGHES ROAD, HAMMOND, LA, 70401

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
LC DISSOCIATION MEM 2014-08-25 - -
CHANGE OF MAILING ADDRESS 2014-04-18 327 N. AIRPORT RD, NAPLES, FL 34101 -
REGISTERED AGENT NAME CHANGED 2011-03-03 NICHOLS, STEPHANIE -
CHANGE OF PRINCIPAL ADDRESS 2003-06-16 327 N. AIRPORT RD, NAPLES, FL 34101 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-16 327 N AIRPORT RD, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000264412 TERMINATED 1000000648505 COLLIER 2015-01-12 2035-02-18 $ 11,445.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000035500 TERMINATED 1000000557152 COLLIER 2013-12-26 2034-01-09 $ 2,986.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000415795 TERMINATED 1000000095612 4403 0539 2008-10-23 2028-11-19 $ 6,737.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J09000160217 TERMINATED 1000000095612 4403 0539 2008-10-23 2029-01-22 $ 6,764.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000395987 TERMINATED 1000000095612 4403 0539 2008-10-23 2029-01-28 $ 6,764.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702

Documents

Name Date
CORLCDSMEM 2014-08-25
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State