Search icon

THE ELITE ECO-SYSTEM COMPANY LLC - Florida Company Profile

Company Details

Entity Name: THE ELITE ECO-SYSTEM COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ELITE ECO-SYSTEM COMPANY 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 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000034730
FEI/EIN Number 264625037

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

Address: 2450 Hollywood Blvd, Ste 200 B, Hollywood, FL, 33020, US
Mail Address: 2450 Hollywood Blvd, Ste 200 B, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Auguste Sherly Managing Member 2450 Hollywood Blvd, Hollywood, FL, 33020
St. Louis Jorgene S Managing Member 2450 Hollywood Blvd, Hollywood, FL, 33020
Coicou Danny Auth 1660 NE 15OTH STREET, MIAMI, FL, 33181
Auguste Sherly Agent 2450 Hollywood Blvd, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000038133 GREEN LABEL EXPIRED 2010-04-29 2015-12-31 - 1418 NE 134RD, MIAMI, FL, 33161
G09103900418 THE GREEN LABEL EXPIRED 2009-04-10 2014-12-31 - 1418 NE 134RD, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-26 2450 Hollywood Blvd, Ste 200 B, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-26 2450 Hollywood Blvd, Ste 200 B, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-07-26 2450 Hollywood Blvd, Ste 200 B, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-07-26 Auguste, Sherly -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-12
REINSTATEMENT 2020-07-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
Florida Limited Liability 2009-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State