Entity Name: | E&L PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jul 1995 (30 years ago) |
Date of dissolution: | 02 Sep 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Sep 2021 (3 years ago) |
Document Number: | P95000058555 |
FEI/EIN Number | 59-3327761 |
Address: | 4923 TOPROYAL LN, JACKSONVILLE, FL 32277 |
Mail Address: | 11554 Davis Creek Court, JACKSONVILLE, FL 32256 |
ZIP code: | 32277 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDMONDS, GREG A | Agent | 4923 Toproyal Ln, JACKSONVILLE, FL 32277 |
Name | Role | Address |
---|---|---|
EDMONDS, GREG A | Director | 4923 TOPROYAL LN, JACKSONVILLE, FL 32277 |
LITHMAN, MICHAEL | Director | 49 Crestway Lane, Ponte Vedra, FL 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-10-30 | 4923 TOPROYAL LN, JACKSONVILLE, FL 32277 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 4923 Toproyal Ln, JACKSONVILLE, FL 32277 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-04 | 4923 TOPROYAL LN, JACKSONVILLE, FL 32277 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State