Entity Name: | THE ELITE AUTO DETAILING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE ELITE AUTO DETAILING, 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: | 15 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000027646 |
FEI/EIN Number |
721613672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5012 N COOLIDGE AVE, TAMPA, FL, 33614, US |
Mail Address: | 5012 N COOLIDGE AVE, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boruty Glenn G | Managing Member | 10288 Oasis Palm Dr., Tampa, FL, 33615 |
Boruty Glenn G | Agent | 5012 N Coolidge Ave, Tampa, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 5012 N Coolidge Ave, Unit B, Tampa, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 5012 N COOLIDGE AVE, UNIT B, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 5012 N COOLIDGE AVE, UNIT B, TAMPA, FL 33614 | - |
LC AMENDMENT | 2017-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | Boruty, Glenn G | - |
LC AMENDMENT | 2016-09-19 | - | - |
LC AMENDMENT | 2015-09-28 | - | - |
LC NAME CHANGE | 2011-10-13 | THE ELITE AUTO DETAILILNG, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2009-08-05 | THE ELITE HAND CARE WASH AND DETAIL CENTER, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-20 |
LC Amendment | 2017-08-25 |
ANNUAL REPORT | 2017-04-18 |
LC Amendment | 2016-09-19 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment | 2015-09-28 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State