Search icon

ELITE RE INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: ELITE RE INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ELITE RE INVESTMENT 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: 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: 14 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: L14000078174
FEI/EIN Number 46-5676149

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

Address: 16350 Bruce B Downs BLVD, STE 46144, tampa, FL 33647
Mail Address: 16350 Bruce B Downs BLVD, STE 46144, Tampa, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUKLA, P Manager 16350 Bruce B Downs BLVD, STE 46144 tampa, FL 33647
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000058600 LITHIA AUTO REPAIR EXPIRED 2015-06-11 2020-12-31 - 115 LITHIA PINECREST RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 16350 Bruce B Downs BLVD, STE 46144, tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2024-03-20 16350 Bruce B Downs BLVD, STE 46144, tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 16350 Bruce B Downs BLVD, 46144, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2023-04-20 Registered Agents Inc -
REINSTATEMENT 2020-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-07-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-26
Florida Limited Liability 2014-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369328800 2021-04-21 0455 PPP 11800 N Florida Ave Unit 82622, Tampa, FL, 33612-5212
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-5212
Project Congressional District FL-15
Number of Employees 15
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 201671.23
Forgiveness Paid Date 2022-02-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State