Search icon

ELITE CARE PLUS LLC - Florida Company Profile

Company Details

Entity Name: ELITE CARE PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE CARE PLUS 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: 27 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (6 years ago)
Document Number: L14000014025
FEI/EIN Number 46-4651343

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

Address: 319 Eldridge Avenue, ORANGE PARK, FL, 32073, US
Mail Address: 319 Eldridge Avenue, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164807004 2015-07-21 2015-07-24 319 ELDRIDGE AVENUE, ORANGE PARK, FL, 32073, US 319 ELDRIDGE AVENUE, ORANGE PARK, FL, 32073, US

Contacts

Phone +1 904-541-4613
Fax 9045414624

Authorized person

Name SYED S HUSSAIN
Role MANAGING DIRECTOR
Phone 9045414613

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE CARE PLUS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 815173211 2024-05-31 ELITE CARE PLUS LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 623000
Sponsor’s telephone number 9043093363
Plan sponsor’s address 319 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELITE CARE PLUS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 815173211 2023-04-20 ELITE CARE PLUS LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 623000
Sponsor’s telephone number 9043093363
Plan sponsor’s address 319 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELITE CARE PLUS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 815173211 2022-05-18 ELITE CARE PLUS LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 623000
Sponsor’s telephone number 9043093363
Plan sponsor’s address 319 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELITE CARE PLUS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 815173211 2021-04-16 ELITE CARE PLUS LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 623000
Sponsor’s telephone number 9043093363
Plan sponsor’s address 319 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELITE CARE PLUS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 815173211 2020-07-08 ELITE CARE PLUS LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 623000
Sponsor’s telephone number 9043093363
Plan sponsor’s address 319 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELITE CARE PLUS LLC 401 K PROFIT SHARING PLAN TRUST 2018 815173211 2019-06-10 ELITE CARE PLUS LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 623000
Sponsor’s telephone number 9043093363
Plan sponsor’s address 319 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELITE CARE PLUS LLC 401 K PROFIT SHARING PLAN TRUST 2017 815173211 2018-06-25 ELITE CARE PLUS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 623000
Sponsor’s telephone number 9043093363
Plan sponsor’s address 319 ELDRIDGE AVE, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HUSSAIN SYED S Manager 7685 103RD STREET, JACKSONVILLE, FL, 32210
HUSSAIN SYED S Authorized Member 7685 103RD ST, JACKSONVILLE, FL, 32210
HUSSAIN SYED S Agent 7685 103RD STREET, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048572 ASTORIA ASSISTED LIVING FACILITY ACTIVE 2015-05-15 2025-12-31 - 7685 103RD. ST. STE 1, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 HUSSAIN, SYED S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-04 319 Eldridge Avenue, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2015-08-04 319 Eldridge Avenue, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-21
LC Amendment 2016-05-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State