Entity Name: | ELITE BENEFIT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELITE BENEFIT GROUP 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: | 29 Jan 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000016002 |
FEI/EIN Number |
46-4661224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 907 South Drive Ter, Delray Beach, FL, 33445, US |
Mail Address: | 7485 Ridgefield Ln, Lake Worth, FL, 33467, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIORENTINO DAVID | Manager | 907 South Drive Ter, Delray Beach, FL, 33445 |
FIORENTINO DAVID | Agent | 907 South Drive Ter, Delray Beach, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 907 South Drive Ter, C, Delray Beach, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-22 | 907 South Drive Ter, C, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 907 South Drive Ter, C, Delray Beach, FL 33445 | - |
LC AMENDMENT | 2018-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-29 | FIORENTINO, DAVID | - |
LC STMNT OF RA/RO CHG | 2016-09-06 | - | - |
LC DISSOCIATION MEM | 2015-10-08 | - | - |
LC DISSOCIATION MEM | 2015-08-26 | - | - |
LC AMENDMENT | 2015-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-02-28 |
LC Amendment | 2018-10-29 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-11 |
CORLCRACHG | 2016-09-06 |
ANNUAL REPORT | 2016-03-28 |
CORLCDSMEM | 2015-10-08 |
CORLCDSMEM | 2015-08-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9418987810 | 2020-06-08 | 0455 | PPP | 7485 Ridgefield Lane, Lake Worth, FL, 33467-7329 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State