Search icon

ELEGANT LIMOUSINES OF PALM COAST, INC.

Company Details

Entity Name: ELEGANT LIMOUSINES OF PALM COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2006 (19 years ago)
Document Number: P06000100723
FEI/EIN Number 223939563
Address: 18 Hargrove Grade, Palm Coast, FL, 32137, US
Mail Address: 18 Hargrove Grade, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Denning Michael & Marl Agent 18 Hargrove Grade, Palm Coast, FL, 32137

President

Name Role Address
Denning Michael W President 18 Hargrove Grade, Palm Coast, FL, 32137

Treasurer

Name Role Address
Denning Michael W Treasurer 18 Hargrove Grade, Palm Coast, FL, 32137

Director

Name Role Address
Denning Michael W Director 18 Hargrove Grade, Palm Coast, FL, 32137
Denning Marlo F Director 18 Hargrove Grade, Palm Coast, FL, 32137

Vice President

Name Role Address
Denning Marlo F Vice President 18 Hargrove Grade, Palm Coast, FL, 32137

Secretary

Name Role Address
Denning Marlo F Secretary 18 Hargrove Grade, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063769 ELEGANT WEDDINGS BY MRS MARLO ACTIVE 2017-06-08 2027-12-31 No data 1026 S RIDGEWOOD AVE, B, DAYTONA BEACH, FL, 32114
G15000127665 PRESLEY LIMOUSINES OF PALM COAST LLC EXPIRED 2015-12-17 2020-12-31 No data 821 N U.S. 1, A & B, ORMOND BEACH, FL, 32174
G15000113561 ELEGANT LIMOUSINES & WEDDING SERVICES ACTIVE 2015-11-07 2025-12-31 No data 1450 N NOVA RD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 18 Hargrove Grade, 101, Palm Coast, FL 32137 No data
CHANGE OF MAILING ADDRESS 2024-02-29 18 Hargrove Grade, 101, Palm Coast, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2024-02-29 Denning, Michael & Marlo No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 18 Hargrove Grade, 101, Palm Coast, FL 32137 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State