Search icon

ELITE ADVANTAGE, LLC

Company Details

Entity Name: ELITE ADVANTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L06000014888
FEI/EIN Number 204284855
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

Agent

Name Role Address
MILLER KATHERINE J Agent 4019 ROBERTS POINT RD, SARASOTA, FL, 34242

Manager

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000013471 DIRECTBUY OF SARASOTA EXPIRED 2012-02-07 2017-12-31 No data 7246 16TH STREET EAST UNIT 108, 7246 16TH ST E UNIT 108, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4019 ROBERTS POINT RD, SARASOTA, FL 34242 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 4019 ROBERTS POINT RD, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2014-12-19 4019 ROBERTS POINT RD, SARASOTA, FL 34242 No data
REGISTERED AGENT NAME CHANGED 2008-07-07 MILLER, KATHERINE J No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State