Search icon

ELITE TAX GROUP OF HOLLYWOOD, LLC - Florida Company Profile

Company Details

Entity Name: ELITE TAX GROUP OF HOLLYWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE TAX GROUP OF HOLLYWOOD, 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: 16 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L15000046432
FEI/EIN Number 47-3441186

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

Address: 2501 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2501 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES SHENERIA Manager 168 NE 70TH STREET, HOLLYWOOD, FL, 33020
STOKES LARRY Authorized Member 168 NE 70TH STREET, MIAMI, FL, 33138
STOKES SHENERIA Agent 168 NE 70th Street, Miami, FL, 33138

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 168 NE 70th Street, Miami, FL 33138 -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-02-01 - -
CHANGE OF MAILING ADDRESS 2017-02-16 2501 HOLLYWOOD BLVD, 200, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2017-02-16 STOKES, SHENERIA -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 2501 HOLLYWOOD BLVD, 200, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2017-02-16 - -

Documents

Name Date
REINSTATEMENT 2024-01-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2018-03-06
LC Amendment 2018-02-01
REINSTATEMENT 2017-02-16
Florida Limited Liability 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State