Search icon

ELITE RELIABLE SERVICES LLC - Florida Company Profile

Company Details

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

ELITE RELIABLE 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: 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: 21 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2022 (3 years ago)
Document Number: L10000007610
FEI/EIN Number 271829780

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

Address: 647 whispering cypress lane, ORLANDO, FL, 32824, US
Mail Address: P.O.BOX 771881, ORLANDO, FL, 32877, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA MICHAEL S President 647 Whispering Cypress Lane, Orlando, FL, 32824
Pereira Annie C President 647 Whispering Cypress Lane, Orlando, FL, 32824
Pereira Annie C Agent 647 WHISPERING CYPRESS LANE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-09 Pereira, Annie Catherine -
REINSTATEMENT 2022-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-03-02 647 whispering cypress lane, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-22 647 WHISPERING CYPRESS LANE, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-22 647 whispering cypress lane, ORLANDO, FL 32824 -
PENDING REINSTATEMENT 2013-03-14 - -
REINSTATEMENT 2013-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-06-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-09
REINSTATEMENT 2022-01-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State