Search icon

ELITE OPS, LLC - Florida Company Profile

Company Details

Entity Name: ELITE OPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ELITE OPS, 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: 19 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000162209
FEI/EIN Number 80-0962002

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

Address: 1001 NW 62ND ST, SUITE 200, FORT LAUDERDALE, FL 33309
Mail Address: 1001 NW 62ND ST, SUITE 200, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VDC HOLDINGS, LLC Agent
VDC HOLDINGS, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070789 RESPONSE 1 MEDICAL ALARM ACTIVE 2016-07-18 2026-12-31 - 1001 NW 62TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-09-30 1001 NW 62ND ST, SUITE 200, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 1001 NW 62ND ST, SUITE 200, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000132981 ACTIVE 19-026228 (12) CIRCUIT CT OF THE 17TH JUD. 2020-02-28 2025-03-05 $41465.31 LEADCREATIONS.COM, LLC, 12717 W SUNRISE BLVD, 312, SUNRISE, FL 33323

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-09-10
REINSTATEMENT 2020-09-30
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State