Search icon

ELITE AUTO LLC - Florida Company Profile

Company Details

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

ELITE AUTO 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: 30 Jan 2015 (10 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: L15000018189
FEI/EIN Number 37-1785469

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

Address: 5290 PARK BLVD N, Pinellas Park, FL, 33781, US
Mail Address: 5290 PARK BLVD N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER JOHN Manager 6158 Park Bkvd N, Pinellas Park, FL, 33781
PALMER JOHN Agent 6158 Park Bkvd N, Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071667 ELITE AUTO EXPIRED 2019-06-26 2024-12-31 - 6158 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-12 5290 PARK BLVD N, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2019-07-12 5290 PARK BLVD N, Pinellas Park, FL 33781 -
REINSTATEMENT 2017-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 6158 Park Bkvd N, Pinellas Park, FL 33781 -
REINSTATEMENT 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 PALMER, JOHN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000419766 ACTIVE 1000000898459 PINELLAS 2021-08-12 2041-08-18 $ 56,672.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000174686 ACTIVE 1000000864752 PINELLAS 2020-03-16 2040-03-18 $ 2,044.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000460442 ACTIVE 1000000831702 PINELLAS 2019-07-01 2039-07-03 $ 3,278.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000151462 ACTIVE 1000000816782 POLK 2019-02-21 2039-02-27 $ 22,680.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000414809 ACTIVE 1000000715344 SEMINOLE 2016-06-21 2036-07-06 $ 2,872.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2021-05-18
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-09-21
REINSTATEMENT 2017-11-24
REINSTATEMENT 2016-11-28
LC Name Change 2015-10-06
LC Amendment and Name Change 2015-04-07
CORLCRACHG 2015-03-16
Florida Limited Liability 2015-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State