Search icon

ELITE INDUSTRIES, LLC - Florida Company Profile

Company Details

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

ELITE INDUSTRIES, 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: 09 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000060093
FEI/EIN Number 262912117

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

Address: 1960 Keystone Blvd, North Miami, FL, 33181, US
Mail Address: 1960 Keystone Blvd, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWLE TOM I Managing Member 1960 Keystone Blvd, North Miami, FL, 33181
TOWLE TOM I Agent 1960 Keystone Blvd, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08191900221 BELLA'S BOUTIQUE EXPIRED 2008-07-09 2013-12-31 - 125 NW 100TH STREET, MIAMI SHORES, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 1960 Keystone Blvd, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-04-20 1960 Keystone Blvd, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 1960 Keystone Blvd, North Miami, FL 33181 -
LC AMENDMENT 2008-07-11 - -

Documents

Name Date
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State