Search icon

ELITE CONTRACTOR SERVICES LLC - Florida Company Profile

Company Details

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

ELITE CONTRACTOR 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: 28 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000152067
FEI/EIN Number 464033546

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

Address: 422 SOUTH 2ND STREET APT 1, JACKSONVILLE BEACH, FL, 32250
Mail Address: 422 SOUTH 2ND STREET APT 1, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYON JOHN Manager 422 SOUTH 2ND STREET APT 1, JACKSONVILLE BEACH, FL, 32250
Ryon John S Agent 422 SOUTH 2ND STREET, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-16 Ryon, John S -
CHANGE OF MAILING ADDRESS 2014-12-03 422 SOUTH 2ND STREET APT 1, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-03 422 SOUTH 2ND STREET APT 1, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2014-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 422 SOUTH 2ND STREET, APT. 1, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-11-16
ANNUAL REPORT 2015-02-25
REINSTATEMENT 2014-12-03
Florida Limited Liability 2013-10-28

Date of last update: 02 May 2025

Sources: Florida Department of State