Search icon

ELITE STITCHWORKS LLC

Company Details

Entity Name: ELITE STITCHWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000022973
FEI/EIN Number 45-4554749
Address: 462 SW Port St. Lucie Blvd, Ste 131, Port St. Lucie, FL, 34953, US
Mail Address: 462 SW Port St. Lucie Blvd, Ste 131, Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
EVANSON JOSEPH C Agent 462 SW Port St. Lucie Blvd, Port St. Lucie, FL, 34953

Manager

Name Role Address
EVANSON JOSEPH C Manager 462 SW Port St. Lucie Blvd, Port St. Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103410 ROYAL OAK SUPPLY CO. EXPIRED 2012-10-23 2017-12-31 No data 1731 SW FORTUNE RD., PORT ST. LUCIE, FO, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 462 SW Port St. Lucie Blvd, Ste 131, Port St. Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2018-04-04 462 SW Port St. Lucie Blvd, Ste 131, Port St. Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 462 SW Port St. Lucie Blvd, Ste 131, Port St. Lucie, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000333003 TERMINATED 1000000825843 ST LUCIE 2019-05-06 2039-05-08 $ 2,686.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000013563 ACTIVE 1000000809225 ST LUCIE 2018-12-26 2039-01-02 $ 1,440.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000167310 TERMINATED 1000000799590 ST LUCIE 2018-10-04 2039-03-06 $ 640.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000433409 TERMINATED 1000000786897 ST LUCIE 2018-06-15 2038-06-20 $ 1,819.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000018788 TERMINATED 1000000768084 ST LUCIE 2018-01-05 2038-01-10 $ 2,937.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-06-10
Florida Limited Liability 2012-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State