Search icon

AMERICAN ELITE GLOBAL LLC - Florida Company Profile

Company Details

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

AMERICAN ELITE GLOBAL 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: 12 Nov 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: L09000108665
FEI/EIN Number 271308525

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

Address: 111 North Orange Avenue, Suite 800, ORLANDO, FL, 32801, US
Mail Address: 1227 BELFIORE WAY, WINDERMERE, FL, 34786, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOKATLI HAKAN H Authorized Member 1227 Belfiore Way, WINDERMERE, FL, 34786
TOKATLI HAKAN H Agent 1227 BELFIORE WAY, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000045430 AMERICAN ELITE MORTGAGE ACTIVE 2025-04-02 2030-12-31 - 111 N. ORANGE AVENUE # 800, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 111 North Orange Avenue, Suite 800, ORLANDO, FL 32801 -
LC NAME CHANGE 2022-11-09 AMERICAN ELITE GLOBAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1227 BELFIORE WAY, WINDERMERE, FL 34786 -
LC AMENDMENT AND NAME CHANGE 2019-08-02 AMERICAN ELITE REAL ESTATE LLC -
CHANGE OF MAILING ADDRESS 2019-08-02 111 North Orange Avenue, Suite 800, ORLANDO, FL 32801 -
REINSTATEMENT 2015-04-07 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 TOKATLI, HAKAN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2011-02-17 AUTOCAR STOP LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
LC Name Change 2022-11-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2019-08-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State