Search icon

ELITE ULTRASOUND SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ELITE ULTRASOUND SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE ULTRASOUND SOLUTIONS, 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: 09 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000048646
FEI/EIN Number 45-4971346

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

Address: 5227 HWY 83 N, DEFUNIAK SPRINGS, FL, 32433
Mail Address: P.O. Box 5453, Niceville, FL, 32578, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMGRAM CARRIE Managing Member 5227 HWY 83 N, DEFUNIAK SPRINGS, FL, 32433
WALL JULIE Managing Member 828 TURNBERRY COVE SOUTH, NICEVILLE, FL, 32578
HEAD DEBORAH Managing Member 416 PARADISE RD., NICEVILLE, FL, 32578
INGRAM CARRIE Agent 5227 HWY 83 N, DEFUNIAK SPRINGS, FL, 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037412 I SEE YOU...3D4D ULTRASOUND STUDIO EXPIRED 2013-04-18 2018-12-31 - P.O. BOX 5453, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-13 INGRAM, CARRIE -
CHANGE OF MAILING ADDRESS 2013-04-13 5227 HWY 83 N, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-13
Florida Limited Liability 2012-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State