Entity Name: | ELITE MEDICAL SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELITE MEDICAL SERVICE, 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. |
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: | 17 Feb 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000029978 |
FEI/EIN Number |
27-0308747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3438 Poinciana Street, NAPLES, FL, 34105, US |
Mail Address: | P.O. BOX 110838, NAPLES, FL, 34108, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRULLI D SAM | Manager | P.O. BOX 110838, NAPLES, FL, 34108 |
TERRULLI D SAM | Agent | 3438 Poinciana Street, NAPLES, FL, 34105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000090218 | BELIEVE IN SIMPLICITY | EXPIRED | 2018-08-14 | 2023-12-31 | - | P O BOX 110838, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-14 | 3438 Poinciana Street, NAPLES, FL 34105 | - |
REINSTATEMENT | 2019-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-14 | 3438 Poinciana Street, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | TERRULLI, D SAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-18 |
REINSTATEMENT | 2021-04-21 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-07 |
REINSTATEMENT | 2016-10-25 |
Florida Limited Liability | 2015-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State