Search icon

ELITE BUSINESS INSURANCE, LLC - Florida Company Profile

Company Details

Entity Name: ELITE BUSINESS INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE BUSINESS INSURANCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: L13000157932
FEI/EIN Number 46-4077075

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

Address: 10730 N 56TH STREET, TEMPLE TERRACE, FL, 33617, US
Mail Address: P.O. Box 47046, TAMPA, FL, 33646, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IFASI STEPHEN Owner 14665 PINE GLEN CIR, LUTZ, FL, 33559
IFASI STEPHEN Agent 14665 PINE GLEN CIR, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 5502 N CHEROKEE AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 14665 PINE GLEN CIR, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2022-01-26 10730 N 56TH STREET, #N-205, TEMPLE TERRACE, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-12 10730 N 56TH STREET, #N-205, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2018-01-08 IFASI, STEPHEN -
LC AMENDMENT 2018-01-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
LC Amendment 2018-01-05
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1250637809 2020-05-01 0455 PPP 10730 56TH ST, TEMPLE TERRACE, FL, 33617
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18250
Loan Approval Amount (current) 18250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State