Search icon

ELITE BENEFIT GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
691.00
Total Face Value Of Loan:
691.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
691
Current Approval Amount:
691
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
698.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State