Search icon

ELITE HOME SERVICES OF SWFL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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