Search icon

ELITE COTTAGES, LLC - Florida Company Profile

Company Details

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

ELITE COTTAGES, 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 May 2007 (18 years ago)
Date of dissolution: 28 Dec 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: L07000049321
FEI/EIN Number 260143277

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

Address: 14100 NORTH HIGHWAY 19, SUITE A, SALT SPRINGS, FL, 32134, US
Mail Address: P.O. BOX 5489, SALT SPRINGS, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER EDUARD J Manager 14100 NORTH HIGHWAY 19, SUITE A, SALT SPRINGS, FL, 32134
MAYER ROSEANNE F Manager 14100 NORTH HIGHWAY 19, SUITE A, SALT SPRINGS, FL, 32134
MAYER EDUARD Agent 14100 NORTH HIGHWAY 19, SALT SPRINGS, FL, 32134

Events

Event Type Filed Date Value Description
MERGER 2018-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L07000049304. MERGER NUMBER 700000188977
LC STMNT OF RA/RO CHG 2018-03-28 - -
REGISTERED AGENT NAME CHANGED 2018-03-28 MAYER, EDUARD -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 14100 NORTH HIGHWAY 19, SUITE A, SALT SPRINGS, FL 32134 -
LC STMNT OF AUTHORITY 2015-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 14100 NORTH HIGHWAY 19, SUITE A, SALT SPRINGS, FL 32134 -

Documents

Name Date
CORLCRACHG 2018-03-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-05-02
CORLCAUTH 2015-07-20
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State