Search icon

ELEGANCE WORLDWIDE, LLC - Florida Company Profile

Company Details

Entity Name: ELEGANCE WORLDWIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEGANCE WORLDWIDE, 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: 21 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000074746
FEI/EIN Number 46-3011856

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

Address: 1540 INTERNATIONAL PKWY STE 2000, INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, US
Mail Address: 500 W AIRPORT BLVD, SANFORD, FL, 32773, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Wright Marlon F President 5801 Nature View Dr, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2023-07-12 REGISTERED AGENTS INC -
LC STMNT OF RA/RO CHG 2023-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1540 INTERNATIONAL PKWY STE 2000, INTERNATIONAL PARKWAY, 104, LAKE MARY, FL 32746 -
REINSTATEMENT 2021-03-17 - -
CHANGE OF MAILING ADDRESS 2021-02-10 1540 INTERNATIONAL PKWY STE 2000, INTERNATIONAL PARKWAY, 104, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
CORLCRACHG 2023-07-12
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-12-11
ANNUAL REPORT 2015-03-31
AMENDED ANNUAL REPORT 2014-06-07
AMENDED ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2014-02-17

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
12146
Current Approval Amount:
12146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State