Search icon

ELITE PROCESS SERVERS LLC - Florida Company Profile

Company Details

Entity Name: ELITE PROCESS SERVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE PROCESS SERVERS 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: 11 Jun 2007 (18 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: L07000061299
FEI/EIN Number 260335047

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

Address: 4401 E. COLONIAL DRIVE, SUITE 204F, ORLANDO, FL, 32803, US
Mail Address: 4401 E. COLONIAL DRIVE, SUITE 204F, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kromash Jason A Manager 4401 E. COLONIAL DRIVE, ORLANDO, FL, 32803
ACER LEGAL RESOURCES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 4401 E. COLONIAL DRIVE, SUITE 204F, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 4401 E. COLONIAL DRIVE, SUITE 204F, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2019-04-24 4401 E. COLONIAL DRIVE, SUITE 204F, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2019-04-24 ACER LEGAL RESOURCES, INC. -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-07
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-09-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3979575010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ELITE PROCESS SERVERS LLC
Recipient Name Raw ELITE PROCESS SERVERS LLC
Recipient DUNS 012820988
Recipient Address 2739 JAFFERY DR, ORLANDO, ORANGE, FLORIDA, 32835-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 423.00
Face Value of Direct Loan 10000.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State