Search icon

ESTERO ELITE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ESTERO ELITE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTERO ELITE REALTY, 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: 26 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L12000084139
FEI/EIN Number 46-1371193

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

Address: 10600 Chevrolet Way, ESTERO, FL, 33928, US
Mail Address: 10600 Chevrolet Way, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIETZEN JUDITH A Managing Member 20683 Wildcat Run Drive, ESTERO, FL, 33928
GIETZEN JUDITH A Agent 10600 Chevrolet Way, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108453 ELITE REALTY OF SW FL EXPIRED 2018-10-04 2023-12-31 - 9911 CORKSCREW RD, SUITE #200, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 GIETZEN, JUDITH A -
REINSTATEMENT 2023-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 10600 Chevrolet Way, 250E, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2020-04-09 10600 Chevrolet Way, 250E, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 10600 Chevrolet Way, 250E, ESTERO, FL 33928 -
LC AMENDMENT 2014-04-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
LC Amendment 2014-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State