Search icon

THE PETITE ELITE, LLC - Florida Company Profile

Company Details

Entity Name: THE PETITE ELITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PETITE ELITE, 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: 26 Feb 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000007133
FEI/EIN Number 820589322

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

Address: 2876 PROVIDENCE LAKES BLVD, BRANDON, FL, 33511, US
Mail Address: 2876 PROVIDENCE LAKES BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARSHOTT MARY E Managing Member 2876 PROVIDENCE LAKES BLVD, BRANDON, FL, 33511
MACCARONE BERNADETTE Agent 2876 PROVIDENCE LAKES BLVD, BRANDON, FL, 33511
MACCARONE BERNADETTE Managing Member 2876 PROVIDENCE LAKES BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-27 2876 PROVIDENCE LAKES BLVD, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 2876 PROVIDENCE LAKES BLVD, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 2876 PROVIDENCE LAKES BLVD, BRANDON, FL 33511 -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001136503 ACTIVE 1000000197906 HILLSBOROU 2010-12-15 2030-12-22 $ 16,263.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000649563 TERMINATED 1000000175204 HILLSBOROU 2010-06-03 2030-06-09 $ 21,065.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000101835 TERMINATED 1000000045216 17606 000358 2007-03-27 2027-04-11 $ 14,252.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-09-06
REINSTATEMENT 2005-10-10
ANNUAL REPORT 2004-09-01
Florida Limited Liability 2003-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State