Entity Name: | ELLINGTON ENTERPRISES 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: | 08 Sep 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | M04000003717 |
FEI/EIN Number |
050604816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3702 CENTURY BLVD, LAKELAND, FL, 33811 |
Mail Address: | P. O. BOX 11497, TAMPA, FL, 33680 |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HAMEL MARIA | Manager | 1203 N MARYLAND AVE, PLANT CITY, FL, 33563 |
SIMMONS DAVID | Manager | 1603 MAIN ST, VALRICO, FL, 33594 |
HAMEL MARIA | Agent | 1203 N MARYLAND AVE, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-16 | 3702 CENTURY BLVD, LAKELAND, FL 33811 | - |
CHANGE OF MAILING ADDRESS | 2006-05-16 | 3702 CENTURY BLVD, LAKELAND, FL 33811 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002192093 | LAPSED | 2009-CA-12384-O | 9TH JUD. CIR. CT. ORANGE FL | 2009-10-19 | 2014-11-09 | $34,099.93 | CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, F/K/A RINKER MATERIALS OF FLORIDA, INC., 2880 ILLIANA COURT, ORLANDO, FL 32806 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-05-16 |
ANNUAL REPORT | 2005-04-16 |
Foreign Limited | 2004-09-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State