Search icon

ELITE FINANCIAL COMMUNICATIONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ELITE FINANCIAL COMMUNICATIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE FINANCIAL COMMUNICATIONS GROUP, 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: 17 Dec 2001 (23 years ago)
Date of dissolution: 11 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: L01000021832
FEI/EIN Number 593760886

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

Address: 745 E. Wildmere, Longwood, FL, 32750, US
Mail Address: 745 E. Wildmere Ave, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDY DODI B Managing Member 745 E. Wildmere Ave, Longwood, FL, 32750
HANDY STEVE Manager 745 E. Wildmere Ave, Longwood, FL, 32750
Zirkle Anthony T Agent 745 E. Wildmere Ave, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 745 E. Wildmere, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2016-04-13 745 E. Wildmere, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 745 E. Wildmere Ave, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Zirkle, Anthony T -
REINSTATEMENT 2004-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000925221 LAPSED 2014-CA-001510-15-K SEMINOLE COUNTY CIRCUIT COURT 2014-10-01 2019-10-22 $21,610.99 ROBERT HALF INTERNATIONAL, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J10000683935 LAPSED 2010-CA-3614-15-L SEMINOLE COUNTY 2010-06-29 2015-07-07 $22,423.17 LEXIS NEXIS, A DIVISION OF REED ELSEVIER, INC., P.O. BOX 933, DAYTON, OH 45401

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State