Search icon

ELITE SALES AND SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ELITE SALES AND SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE SALES AND SERVICES, 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: 25 Sep 2012 (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: L12000122605
FEI/EIN Number 46-1059694

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

Address: 5225 SW 116th Ave, Cooper City, FL, 33330, US
Mail Address: 5225 SW 116th Ave, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMEDOR WILLIAMSON President 5225 SW 116th Ave, Cooper City, FL, 33330
JOSEPH ROSIE Vice President 5225 SW 116th Ave, Cooper City, FL, 33330
REMEDOR WILLIAMSON Agent 5225 SW 116th Ave, Cooper City, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5225 SW 116th Ave, Cooper City, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5225 SW 116th Ave, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-04-28 5225 SW 116th Ave, Cooper City, FL 33330 -
REGISTERED AGENT NAME CHANGED 2020-03-25 REMEDOR, WILLIAMSON -
REINSTATEMENT 2020-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-03-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-09-23
Florida Limited Liability 2012-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State