Search icon

ELITE INTEGRATED SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: ELITE INTEGRATED SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE INTEGRATED SYSTEMS, 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: 25 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000009198
FEI/EIN Number 271692345

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

Address: 4600 Touchton Road, Building 100, Suite 150, JACKSONVILLE, FL, 32246, US
Mail Address: PO Box 350578, JACKSONVILLE, FL, 32256, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Labarron D Owne 4600 Touchton Road, JACKSONVILLE, FL, 32246
Thomas Labarron D Agent 4600 Touchton Road, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 4600 Touchton Road, Building 100, Suite 150, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 4600 Touchton Road, Building 100, Suite 150, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2016-03-29 4600 Touchton Road, Building 100, Suite 150, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Thomas, Labarron D -
REINSTATEMENT 2012-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-09-30 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-05-31
LC Amendment 2010-09-30
Florida Limited Liability 2010-01-25

Date of last update: 03 May 2025

Sources: Florida Department of State