Search icon

ELIM MANAGEMENT SERVICES, LLC

Branch

Company Details

Entity Name: ELIM MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Jul 2017 (8 years ago)
Branch of: ELIM MANAGEMENT SERVICES, LLC, MINNESOTA (Company Number f69c00e1-8148-e211-bc43-001ec94ffe7f)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M17000005696
FEI/EIN Number 461572000
Address: 7171 Ohms Lane, Edina, MN, 55439, US
Mail Address: 7171 Ohms Lane, Edina, MN, 55439, US
Place of Formation: MINNESOTA

Agent

Name Role Address
Vannucci Michael Agent 12120 Co. Rd. 103, Oxford, FL, 34484

Director

Name Role Address
LEFF STANN Director 808 HOWARD ST, WHEATON, IL, 601874269
PETERSON ROLAND Director 235 CRAIGBROOK WAY NE, FRIDLEY, MN, 554322428
TANGEDAHL GUY Director 2022 THOMPSON ST, BISMARCK, ND, 58501

Chief Executive Officer

Name Role Address
DAHL ROBERT M Chief Executive Officer 7171 Ohms Lane, Edina, MN, 55439

Chief Operating Officer

Name Role Address
Kern Matthew Chief Operating Officer 7171 Ohms Lane, Edina, MN, 55439

Chief Financial Officer

Name Role Address
YOUNGQUIST KATHY Chief Financial Officer 7171 Ohms Lane, Edina, MN, 55439

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 7171 Ohms Lane, Edina, MN 55439 No data
CHANGE OF MAILING ADDRESS 2020-08-06 7171 Ohms Lane, Edina, MN 55439 No data
REGISTERED AGENT NAME CHANGED 2020-08-06 Vannucci, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 12120 Co. Rd. 103, Oxford, FL 34484 No data

Documents

Name Date
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-18
Foreign Limited 2017-07-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State