Search icon

ELITE REAL ESTATE ADVISORS, LLC

Company Details

Entity Name: ELITE REAL ESTATE ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: L15000063430
FEI/EIN Number 822214508
Address: 424 E Central Blvd. #536, Orlando, FL, 32801, US
Mail Address: 424 E Central Blvd. #536, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Jeremiah Sisson Agent 424 E Central Blvd. #536, Orlando, FL, 32801

Manager

Name Role Address
SISSON JEREMIAH Manager 424 E CENTRAL BLVD #536, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046922 ELITE REAL ESTATE ADVISORS ACTIVE 2017-04-29 2027-12-31 No data 424 E CENTRAL BLVD #536, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Jeremiah, Sisson No data
REINSTATEMENT 2020-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 424 E Central Blvd. #536, Orlando, FL 32801 No data
REINSTATEMENT 2019-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-26 424 E Central Blvd. #536, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2019-09-26 424 E Central Blvd. #536, Orlando, FL 32801 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-12-04
REINSTATEMENT 2019-09-26
REINSTATEMENT 2017-04-29
Florida Limited Liability 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State