Search icon

ELITE LIQUORS LLC - Florida Company Profile

Company Details

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

ELITE LIQUORS 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: 20 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000142602
FEI/EIN Number 45-4090352

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

Address: 6106 8th ave dr ne, Bradenton, FL, 34212, US
Mail Address: 6106 8TH AVE DR NE, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLK JENNIFER Agent 6106 8TH AVE DR NE, BRADENTON, FL, 34212
FOLK JENNIFER Manager 6106 8TH AVE DR NE, BRADENTON, FL, 34212
Folk Brianna Managing Member 6106 8TH AVE DR NE, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124736 BUBBA'S TOO EXPIRED 2011-12-21 2016-12-31 - 1451 RYE RD E, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 6106 8th ave dr ne, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2020-03-24 6106 8th ave dr ne, Bradenton, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 6106 8TH AVE DR NE, BRADENTON, FL 34212 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000785820 TERMINATED 1000000687372 MANATEE 2015-07-15 2035-07-22 $ 3,801.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000757246 TERMINATED 1000000487400 LEON 2013-04-08 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State