Entity Name: | ELITE CLEANING CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELITE CLEANING CONCEPTS, 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. |
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: | 07 Oct 2013 (12 years ago) |
Date of dissolution: | 16 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jun 2020 (5 years ago) |
Document Number: | L13000141127 |
FEI/EIN Number |
46-3834665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 S. Rosemary Ave, West Palm Beach, FL, 33401, US |
Mail Address: | 700 S. Rosemary Ave, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ GERMAN JR | President | 700 S. Rosemary Ave, West Palm Beach, FL, 33401 |
RAMIREZ GERMAN J | Agent | 700 S. Rosemary Ave, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-06 | 700 S. Rosemary Ave, 204, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2019-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-06 | 700 S. Rosemary Ave, 204, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2019-10-06 | 700 S. Rosemary Ave, 204, West Palm Beach, FL 33401 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | RAMIREZ, GERMAN Jr | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000599522 | TERMINATED | 1000000792768 | PALM BEACH | 2018-08-08 | 2028-08-29 | $ 933.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J16000276141 | TERMINATED | 1000000708191 | PALM BEACH | 2016-03-16 | 2026-04-28 | $ 776.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000992491 | LAPSED | 2015-16175-CC (23) | CNTY CT MIAMI-DADE CO FL | 2015-10-23 | 2020-11-12 | $11,159.43 | COSGROVE ENTERPRISES, INC., 14300 NW 77TH COURT, PALMETTO FRONTAGE RD, MIAMI LAKES, FL 33016 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-16 |
ANNUAL REPORT | 2020-04-06 |
REINSTATEMENT | 2019-10-06 |
REINSTATEMENT | 2018-10-17 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-17 |
Florida Limited Liability | 2013-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State