Search icon

SECTOR ELITE LLC. - Florida Company Profile

Company Details

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

SECTOR ELITE 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: 04 Oct 2010 (15 years ago)
Date of dissolution: 21 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: L10000103055
FEI/EIN Number 611624078

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

Address: 875 Quiet Stone LN, Orange Park, FL, 32065, US
Mail Address: P.O. Box 9268, Fleming Island, FL, 32006, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUER MICHAEL D Managing Member 875 Quiet Stone LN, Orange Park, FL, 32065
DUER MICHAEL D Agent 875 Quiet Stone LN, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133351 MICHAEL BLUE EXPIRED 2016-12-12 2021-12-31 - PO BOX 9268, FLEMING ISLAND, FL, 32006

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 875 Quiet Stone LN, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2016-04-14 875 Quiet Stone LN, Orange Park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 875 Quiet Stone LN, Orange Park, FL 32065 -
LC AMENDMENT AND NAME CHANGE 2012-06-28 SECTOR ELITE LLC. -
LC NAME CHANGE 2011-11-21 BLACK SHELL LLC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-30
LC Amendment and Name Change 2012-06-28
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State