Search icon

EDT ELITE CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

EDT ELITE CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L06000015260
FEI/EIN Number 204341194

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

Address: 1938 NE 149TH TER, NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 1938 NE 149TH TER, NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIANCE TAX & CONSULTING INC Agent 440 E SAMPLE RD, POMPANO BEACH, FL, 33064
TRAVELSTEAD ERINN D Manager 2015 NE 197TH TER, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-08 1938 NE 149TH TER, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 1938 NE 149TH TER, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 2021-01-14 ALLIANCE TAX & CONSULTING INC -
REINSTATEMENT 2021-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 440 E SAMPLE RD, STE 103, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-01-14
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-07-26
REINSTATEMENT 2016-10-27
REINSTATEMENT 2015-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State