Search icon

ELITE GROUP HOLDINGS LLC - Florida Company Profile

Company Details

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

ELITE GROUP HOLDINGS 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 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000073188
FEI/EIN Number 41-2282399

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

Address: 3960 Yellowstone Circle, SARASOTA, FL, 34233, US
Mail Address: 3960 Yellowstone Circle, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB CHRISTOPHER Managing Member 3960 Yellowstone Circle, SARASOTA, FL, 34233
Lamb Christopher V Agent 3960 Yellowstone Circle, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070900 ELITE CLEANING SERVICES EXPIRED 2013-07-15 2018-12-31 - 621 GOLDEN GATE POINT, UNIT B, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 3960 Yellowstone Circle, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 3960 Yellowstone Circle, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2015-04-12 3960 Yellowstone Circle, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2014-04-18 Lamb, Christopher V -
LC STMNT OF RA/RO CHG 2014-01-27 - -

Documents

Name Date
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-18
CORLCRACHG 2014-01-27
Florida Limited Liability 2013-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State