Entity Name: | ELITE HOME SERVICES OF SWFL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELITE HOME SERVICES OF SWFL 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. |
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: | 31 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2022 (2 years ago) |
Document Number: | L11000064111 |
FEI/EIN Number |
383847059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Escanaba Ave, Panama City Beach, FL, 32413, US |
Mail Address: | 200 Escanaba Ave, Panama City Beach, FL, 32413, US |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES DIANA | President | 200 Escanaba Ave, Panama City Beach, FL, 32413 |
TORRES DIANA | Agent | 200 Escanaba Ave, Panama City Beach, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-06 | 200 Escanaba Ave, Panama City Beach, FL 32413 | - |
REINSTATEMENT | 2022-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 200 Escanaba Ave, Panama City Beach, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 200 Escanaba Ave, Panama City Beach, FL 32413 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | TORRES, DIANA | - |
REINSTATEMENT | 2017-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-08-15 | ELITE HOME SERVICES OF SWFL LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000026417 | TERMINATED | 1000000809592 | COLLIER | 2018-12-27 | 2029-01-09 | $ 308.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J17000629404 | TERMINATED | 1000000761916 | COLLIER | 2017-11-03 | 2027-11-14 | $ 964.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-16 |
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-01-31 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State