Search icon

ELITE CONSULTING OF SWFL LLC

Company Details

Entity Name: ELITE CONSULTING OF SWFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Aug 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: L13000116500
FEI/EIN Number 46-3452610
Address: 2670 N HORSESHOE DR, SUITE 205, NAPLES, FL, 34104, US
Mail Address: 2670 N HORSESHOE DR, SUITE 205, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE CONSULTING OF SWFL 401K PLAN 2023 463452610 2024-06-20 ELITE CONSULTING OF SWFL 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 541330
Sponsor’s telephone number 2392800570
Plan sponsor’s address 2670 N HORSESHOE DR., NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing TATIANA GUST
Valid signature Filed with authorized/valid electronic signature
ELITE CONSULTING OF SWFL 401K PLAN 2022 463452610 2023-06-13 ELITE CONSULTING OF SWFL 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 541330
Sponsor’s telephone number 2392800570
Plan sponsor’s address 2670 N HORSESHOE DR., NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing TATIANA GUST
Valid signature Filed with authorized/valid electronic signature
ELITE CONSULTING OF SWFL 401K PLAN 2021 463452610 2022-06-23 ELITE CONSULTING OF SWFL 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 541330
Sponsor’s telephone number 2392800570
Plan sponsor’s address 2670 N HORSESHOE DR., NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing TATIANA GUST
Valid signature Filed with authorized/valid electronic signature
ELITE CONSULTING OF SWFL 401K PLAN 2020 463452610 2021-05-21 ELITE CONSULTING OF SWFL 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 541330
Sponsor’s telephone number 2392800570
Plan sponsor’s address 2670 N HORSESHOE DR., NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing TATIANA GUST
Valid signature Filed with authorized/valid electronic signature
ELITE CONSULTING OF SWFL 401K PLAN 2019 463452610 2020-04-21 ELITE CONSULTING OF SWFL 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 541330
Sponsor’s telephone number 2392800570
Plan sponsor’s address 2670 N HORSESHOE DR., NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing TATIANA GUST
Valid signature Filed with authorized/valid electronic signature
ELITE CONSULTING OF SWFL 401K PLAN 2018 463452610 2019-06-24 ELITE CONSULTING OF SWFL 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 541330
Sponsor’s telephone number 2392800570
Plan sponsor’s address 2670 N HORSESHOE DR., NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing TATIANA GUST
Valid signature Filed with authorized/valid electronic signature
ELITE CONSULTING OF SWFL 401K PLAN 2017 463452610 2018-06-08 ELITE CONSULTING OF SWFL 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 541330
Sponsor’s telephone number 2392800570
Plan sponsor’s address 2670 N HORSESHOE DR., NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing TATIANA GUST
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUST TATIANA K Agent 2670 N Horseshoe Drive, NAPLES, FL, 34104

Manager

Name Role Address
La Serena MGT, LLC Manager 2670 N HORSESHOE DR, SUITE 205, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061179 ELITE PERMITS OF NAPLES ACTIVE 2020-06-02 2025-12-31 No data 2670 HORSESHOE DRIVE NORTH, SUITE 205, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 2670 N Horseshoe Drive, 205, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-17 2670 N HORSESHOE DR, SUITE 205, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2014-10-17 2670 N HORSESHOE DR, SUITE 205, NAPLES, FL 34104 No data
LC AMENDMENT 2014-04-28 No data No data

Court Cases

Title Case Number Docket Date Status
EDWARD NAYBAR AND DEBBIE L. NAYBAR VS ALAN SOARES CONCRETE PUMPING, INC., ET AL 2D2021-0749 2021-03-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-004157-0001-XX

Parties

Name EDWARD NAYBAR
Role Appellant
Status Active
Representations W. RYAN MURPHY, ESQ.
Name DEBBIE L. NAYBAR
Role Appellant
Status Active
Name ELITE CONSULTING OF SWFL LLC
Role Appellee
Status Active
Name ALAN SOARES CONCRETE PUMPING INC
Role Appellee
Status Active
Name CM BUILDERS OF NAPLES LLC
Role Appellee
Status Active
Name KATHERINE TATIANA GUST
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-03-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-10
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF SETTLEMENT AND WITHDRAWAL OF APPEAL
On Behalf Of EDWARD NAYBAR
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of EDWARD NAYBAR

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-06-05
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State