Search icon

ELITE FINANCING, LLC. - Florida Company Profile

Company Details

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

ELITE FINANCING, 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: 29 May 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: L07000056509
FEI/EIN Number 260249753

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

Address: 1640 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311, US
Mail Address: 1640 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEITZ ILENE Managing Member 1640 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
WEITZ BRANDON Manager 1640 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311
SILVAS FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
MERGER 2016-06-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000161965
CHANGE OF PRINCIPAL ADDRESS 2015-04-04 1640 W. OAKLAND PARK BLVD., #301, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2015-04-04 1640 W. OAKLAND PARK BLVD., #301, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2015-04-04 SILVAS FINANCIAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 5220 S UNIVERSITY DR, SUITE C-102, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
Merger 2016-06-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State