Search icon

ELITE MEDICAL SERVICE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TERRULLI D SAM Manager P.O. BOX 110838, NAPLES, FL, 34108
TERRULLI D SAM Agent 3438 Poinciana Street, NAPLES, FL, 34105

Fictitious Names

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

Events

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 - -

Documents

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