Search icon

ELITE REALTY GROUP CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: ELITE REALTY GROUP CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE REALTY GROUP CONSULTANTS, 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: 18 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L14000192704
FEI/EIN Number 47-2381343

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

Address: 2200 N OCEAN BLVD, FORT LAUDERDALE, FL, 33305, US
Mail Address: 2200 N OCEAN BLVD, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNUR STEVEN Dr. Manager 297 N HIBISCUS DRIVE, MIAMI BEACH, FL, 33139
KRICHMAR PERRY Dr. Manager 2200 N OCEAN BLVD, FORT LAUDERDALE, FL, 33305
RUFIN MARIA Agent 2200 N OCEAN BLVD, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 2200 N OCEAN BLVD, S1201, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 2024-02-02 RUFIN, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2200 N OCEAN BLVD, S1201, FORT LAUDERDALE, FL 33305 -
REINSTATEMENT 2024-02-02 - -
CHANGE OF MAILING ADDRESS 2024-02-02 2200 N OCEAN BLVD, S1201, FORT LAUDERDALE, FL 33305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2014-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000147736 TERMINATED 1000000947328 BROWARD 2023-03-22 2043-04-12 $ 30,801.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-27
LC Amendment 2014-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State