Search icon

ELITE ATMS LLC - Florida Company Profile

Company Details

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

ELITE ATMS 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: 15 Oct 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: L08000097396
FEI/EIN Number 263531729

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

Address: 7901 4TH ST N, St. Petersburg, FL, 33702, US
Mail Address: 7901 4TH ST N, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
REGISTERED AGENTS INC Agent
ZTD HOLDINGS, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097397 GLOBAL PROCESSING SOLUTIONS EXPIRED 2014-09-24 2019-12-31 - 1080 W HALLANDALE BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 7901 4TH ST N, 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-02-24 7901 4TH ST N, 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 7901 4TH ST N, 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-04-25 REGISTERED AGENTS INC. -
LC AMENDMENT 2018-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
LC Amendment 2018-08-06
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4704997800 2020-05-28 0455 PPP 2700 N 29th ave Suite 218D, hollywood, FL, 33020-1500
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89725
Loan Approval Amount (current) 89725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address hollywood, BROWARD, FL, 33020-1500
Project Congressional District FL-25
Number of Employees 18
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90546.05
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State