Search icon

ELITE PROPERTIES, LLC - Florida Company Profile

Company Details

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

ELITE PROPERTIES, 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: 07 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000016572
FEI/EIN Number 311819829

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

Address: 18 Broadriver Rd, ORMOND BEACH, FL, 32174, US
Mail Address: 18 Braodriver Rd, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH MARCELLA A Managing Member 18 Broadriver Rd, ORMOND BEACH, FL, 32174
LYNCH MARCELLA A Agent 18 Broadriver Rd, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 18 Broadriver Rd, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2013-04-13 18 Broadriver Rd, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 18 Broadriver Rd, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2005-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-27 LYNCH, MARCELLA A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000131475 TERMINATED 1000000413417 MONROE 2012-12-06 2033-01-16 $ 3,193.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-07-30
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-29
REINSTATEMENT 2005-11-02
ANNUAL REPORT 2004-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State