Entity Name: | ELITE ADVANTAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELITE ADVANTAGE, 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. |
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: | 09 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000014888 |
FEI/EIN Number |
204284855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4019 ROBERTS POINT RD, SARASOTA, FL, 34242, US |
Mail Address: | P.O. BOX 585, SARASOTA, FL, 34230, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER RICH L | Manager | 4019 ROBERTS POINT RD, SARASOTA, FL, 34242 |
MILLER KATHERINE J | Manager | 4019 ROBERTS POINT RD, SARASOTA, FL, 34242 |
MILLER KATHERINE J | Agent | 4019 ROBERTS POINT RD, SARASOTA, FL, 34242 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000013471 | DIRECTBUY OF SARASOTA | EXPIRED | 2012-02-07 | 2017-12-31 | - | 7246 16TH STREET EAST UNIT 108, 7246 16TH ST E UNIT 108, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 4019 ROBERTS POINT RD, SARASOTA, FL 34242 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 4019 ROBERTS POINT RD, SARASOTA, FL 34242 | - |
CHANGE OF MAILING ADDRESS | 2014-12-19 | 4019 ROBERTS POINT RD, SARASOTA, FL 34242 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-07 | MILLER, KATHERINE J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-24 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State