Search icon

ELITE FACILITY SERVICES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ELITE FACILITY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE FACILITY SERVICES 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: 19 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: L14000028184
FEI/EIN Number 46-4895338

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

Address: 6900 Philips Hwy., Suite 8, JACKSONVILLE, FL, 32216, US
Mail Address: 6900 PHILIPS HWY, SUITE 8, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELITE FACILITY SERVICES LLC, NEW YORK 5123626 NEW YORK

Key Officers & Management

Name Role Address
MarksGray, P.A. Agent 1200 Riverplace Blvd., JACKSONVILLE, FL, 32207
PLAC STEVEN T Manager 57 PICKERING DR, PALM COAST, FL, 32164
PLAC ARETE A Manager 57 PICKERING DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1200 Riverplace Blvd., Suite 800, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2024-02-09 MarksGray, P.A. -
LC AMENDMENT 2023-08-09 - -
CHANGE OF MAILING ADDRESS 2023-08-09 6900 Philips Hwy., Suite 8, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 6900 Philips Hwy., Suite 8, JACKSONVILLE, FL 32216 -
LC AMENDMENT 2022-09-29 - -
LC AMENDMENT 2022-08-26 - -
LC AMENDMENT 2021-05-24 - -
LC AMENDMENT 2021-04-22 - -
REINSTATEMENT 2019-01-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
LC Amendment 2023-08-09
ANNUAL REPORT 2023-02-09
LC Amendment 2022-09-29
LC Amendment 2022-08-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-06-03
LC Amendment 2021-05-24
LC Amendment 2021-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8858428507 2021-03-10 0491 PPP 5299 Saint Augustine Rd, Jacksonville, FL, 32207-7922
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38775
Loan Approval Amount (current) 38775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-7922
Project Congressional District FL-05
Number of Employees 12
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39005.11
Forgiveness Paid Date 2021-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State