Search icon

ELITE PROTECTIVE SERVICES, LLC - Florida Company Profile

Company Details

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

ELITE PROTECTIVE SERVICES, 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: 02 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000033538
FEI/EIN Number 262284920

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

Address: 3402 McCormick Woods Dr, Ocoee, FL, 34761, US
Mail Address: 3402 McCormick Woods Dr, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNN JORDANNA Manager 3402 McCormick Woods Dr, Ocoee, FL, 34761
WYNN PAUL Secretary 3402 McCormick Woods Dr, Ocoee, FL, 34761
WYNN JORDANNA Agent 3402 McCormick Woods Dr, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 3402 McCormick Woods Dr, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 3402 McCormick Woods Dr, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2023-04-20 3402 McCormick Woods Dr, Ocoee, FL 34761 -
LC AMENDMENT 2021-10-28 - -
REGISTERED AGENT NAME CHANGED 2021-08-30 WYNN, JORDANNA -
LC AMENDMENT 2021-08-30 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2008-12-29 - -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-28
LC Amendment 2021-10-28
LC Amendment 2021-08-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4553807802 2020-05-28 0491 PPP 3001 ALOMA AVE, WINTER PARK, FL, 32792-3752
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-3752
Project Congressional District FL-10
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State