Search icon

ELEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ELEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Aug 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: Z00269
FEI/EIN Number 593020950

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1605 North Franklin Street, TAMPA, FL, 33602, US
Mail Address: 1605 North Franklin Street, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTENBERND DEBRA K Agent 1605 North Franklin Street, TAMPA, FL, 33602
ALTENBERND, DEBRA K Manager 1605 North Franklin Street, TAMPA, FL, 33602
AZZARELLI, BRET R Manager 1605 North Franklin Street, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1605 North Franklin Street, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-02-08 1605 North Franklin Street, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1605 North Franklin Street, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2002-04-04 ALTENBERND, DEBRA K -
AMENDED AND RESTATEDARTICLES 2001-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000078881 TERMINATED 1000000944411 HILLSBOROU 2023-02-16 2043-02-22 $ 2,346.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000181416 TERMINATED 1000000882611 HILLSBOROU 2021-04-09 2041-04-21 $ 1,165.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State