Search icon

MANASOTA ELITE EDUCATORS INSURANCE LLC - Florida Company Profile

Company Details

Entity Name: MANASOTA ELITE EDUCATORS INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANASOTA ELITE EDUCATORS INSURANCE 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: 17 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L10000064592
FEI/EIN Number 800611995

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

Address: 2429 Manatee Ave E, BRADENTON, FL, 34208, US
Mail Address: 2429 Manatee Ave E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX ALLISON B Authorized Member 8219 Tea Olive Terrace, Palmetto, FL, 34221
COX JOHN P Manager 8219 Tea Olive Terrace, Palmetto, FL, 34221
JOHN PRESCOTT COX Agent 2429 Manatee Ave E, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003086 MANASOTA INSURANCE & WEALTH MANAGEMENT ACTIVE 2023-01-07 2028-12-31 - 2429 MANATEE AVE E, UNIT 1B, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2429 Manatee Ave E, Unit 1B, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2429 Manatee Ave E, Unit 1B, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2023-01-30 2429 Manatee Ave E, Unit 1B, BRADENTON, FL 34208 -
LC AMENDMENT 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 JOHN PRESCOTT COX -
LC AMENDMENT 2019-11-19 - -
LC AMENDMENT 2015-12-07 - -
LC AMENDMENT 2014-06-06 - -
LC AMENDMENT 2010-12-23 - -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE AMERICAN INSURANCE COMPANY, Petitioner(s) v. ESTATE OF: JEFFREY ALAN WILSON BY PERSONAL REPRESENTATIVE ARIANE WILSON,, EMILY WILSON, MANASOTA ELITE EDUCATORS INSURANCE, LLC., ASHLEY J. HAWTHORNE, Respondent(s). 2D2024-0353 2024-02-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-14913

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Petitioner
Status Active
Representations Aaron H. Baroff, Cameron Frye
Name ESTATE OF: JEFFREY ALAN WILSON
Role Respondent
Status Active
Representations Nicholas Patrick McNamara, Virgil W. Wright, III, Bryan Scott Gowdy, Marjorie Salem Hensel, J. Daniel Clark, Katrina S. Brown
Name EMILY WILSON LLC
Role Respondent
Status Active
Name MANASOTA ELITE EDUCATORS INSURANCE LLC
Role Respondent
Status Active
Name ASHLEY J. HAWTHORNE
Role Respondent
Status Active
Name ARIANE WILSON
Role Respondent
Status Active
Name Hon. Christopher Charles Nash
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-05-16
Type Response
Subtype Reply
Description Reply to Response
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-08-16
Type Disposition by Opinion
Subtype Denied
Description Denied
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Miscellaneous Motion
Description Respondents' motions for ruling on certiorari petition by August 5, 2024, are denied.
View View File
Docket Date 2024-05-01
Type Response
Subtype Response
Description PETITIONER'S REPONSE TO WILSON RESPONDENTS' SECOND AMENDED OPPOSED MOTION FOR RULING ON CERTIORARI PETITION BY AUGUST 5, 2024
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description WILSON RESPONDENTS' SECOND AMENDED OPPOSED MOTION FOR RULING ON CERTIORARI PETITION BY AUGUST 5, 2024 (Amended as to signature block and exhibits)
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by May 17, 2024.
View View File
Docket Date 2024-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description WILSON RESPONDENTS' OPPOSED MOTION FOR RULING ON CERTIORARI PETITION BY AUGUST 5, 2024
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-02-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PROGRESSIVE AMERICAN INSURANCE COMPANY
Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by March 28, 2024.
Docket Date 2024-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ESTATE OF: JEFFREY ALAN WILSON
Docket Date 2024-02-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-30
LC Amendment 2022-09-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
LC Amendment 2019-11-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3033118010 2020-06-24 0455 PPP 3890 SR 64 E, Bradenton, FL, 34208
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18288.65
Loan Approval Amount (current) 18288.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-0500
Project Congressional District FL-16
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18430.39
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State