Search icon

ELITE ARCHITECTURAL PRODUCTS, LLC - Florida Company Profile

Company Details

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

ELITE ARCHITECTURAL PRODUCTS, 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: 23 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000064001
FEI/EIN Number 223935458

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

Address: 1 Beach Dr SE #1114, saint petersburg, FL, 33701, US
Mail Address: 1 Beach Dr SE #1114, saint petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
jenner cheryl Vice President 1 Beach Dr SE #1114, saint petersburg, FL, 33701
JENNER GEORDIE Agent 1 Beach Dr SE #1114, saint petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1 Beach Dr SE #1114, saint petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-03-15 1 Beach Dr SE #1114, saint petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 1 Beach Dr SE #1114, saint petersburg, FL 33701 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 JENNER, GEORDIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-01-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000306416 ACTIVE 1000000090317 16366 2584 2008-09-03 2028-09-17 $ 14,929.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-19
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310215066 0418800 2007-01-26 100 N FT LAUDERDALE BLVD, FORT LAUDERDALE, FL, 33304
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-01-26
Case Closed 2007-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 IIIC
Issuance Date 2007-06-29
Abatement Due Date 2007-07-06
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-06-29
Abatement Due Date 2007-01-26
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State