Search icon

ELITE CLOSING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ELITE CLOSING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE CLOSING 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: 27 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000092363
FEI/EIN Number 84-2758630

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

Address: 17631 Long Ridge Dr, MONTVERDE, FL, 34756, US
Mail Address: 17631 Long Ridge Dr, MONTVERDE, FL, 34756, US
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaye Leslie A President 17631 Long Ridge Dr, MONTVERDE, FL, 34756
Kaye Leslie A Agent 17631 Long Ridge Dr, MONTVERDE, FL, 34756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-27 17631 Long Ridge Dr, MONTVERDE, FL 34756 -
REGISTERED AGENT NAME CHANGED 2021-04-15 Kaye, Leslie A -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 17631 Long Ridge Dr, MONTVERDE, FL 34756 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 17631 Long Ridge Dr, MONTVERDE, FL 34756 -
LC AMENDMENT AND NAME CHANGE 2017-10-27 ELITE CLOSING SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
LC Amendment and Name Change 2017-10-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State