Search icon

ELITE CX SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ELITE CX SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE CX SOLUTIONS, 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: 03 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: L14000106389
FEI/EIN Number 47-1220622

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

Address: 13825 US Highway 19, Hudson, FL, 34667, US
Mail Address: 13825 US Highway 19, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTLEY DAVID A Manager 13825 US Highway 19, Hudson, FL, 34667
CLAPROTH HANNY I Agent 13825 US Highway 19, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119943 TRUEVOICECX ACTIVE 2020-09-15 2025-12-31 - 13825 US HIGHWAY 19, SUITE 302, HUDSON, FL, 34667
G20000050539 ELITE CXS ACTIVE 2020-05-07 2025-12-31 - 13825 US HIGHWAY 19, SUITE 302, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 13825 US Highway 19, Suite 302, Hudson, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 13825 US Highway 19, Suite 302, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 13825 US Highway 19, Suite 302, Hudson, FL 34667 -
LC AMENDMENT AND NAME CHANGE 2015-10-22 ELITE CX SOLUTIONS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000052678 TERMINATED 1000000811291 PINELLAS 2019-01-14 2029-01-16 $ 359.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000169441 TERMINATED 1000000780303 PINELLAS 2018-04-19 2028-04-25 $ 392.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000481665 TERMINATED 1000000753915 PINELLAS 2017-08-14 2027-08-16 $ 1,042.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000357048 TERMINATED 1000000746821 PINELLAS 2017-06-15 2027-06-21 $ 499.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-03
LC Amendment and Name Change 2015-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681758307 2021-01-19 0455 PPS 13825 US Highway 19 Ste 302, Hudson, FL, 34667-1191
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-1191
Project Congressional District FL-12
Number of Employees 1
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18451.77
Forgiveness Paid Date 2022-06-09
5391038205 2020-08-07 0455 PPP 13825 U.S. 19, Suite 302, Hudson, FL, 34667
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18333.97
Forgiveness Paid Date 2021-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State