Entity Name: | JEFFREY D. ELLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2011 (14 years ago) |
Document Number: | P03000084930 |
FEI/EIN Number | 270067449 |
Address: | 1337 SW 26th Ave, Deerfield Beach, FL, 33442, US |
Mail Address: | 1337 SW 26th Ave, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLER JEFFREY D | Agent | 1337 SW 26th Ave, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
ELLER JEFFREY D | Chief Executive Officer | 1337 SW 26th Ave, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 1337 SW 26th Ave, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 1337 SW 26th Ave, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 1337 SW 26th Ave, Deerfield Beach, FL 33442 | No data |
REINSTATEMENT | 2011-01-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State