Search icon

ELITE AUTOMALL LLC - Florida Company Profile

Company Details

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

ELITE AUTOMALL 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: 13 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (6 months ago)
Document Number: L15000120227
FEI/EIN Number 47-3553896

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

Address: 125 BURLEIGH BLVD., TAVARES, FL, 32778, US
Mail Address: 8728 crestgate circle, Orlando, FL, 32819, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIFAI DANI HBOUS Owner 125 E. BURLEIGH BLVD., TAVARES, FL, 32778
HBOUS RIFAI DANI Agent 125 E. BURLEIGH BLVD., TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054834 ELITE FLORIDA CARS ACTIVE 2024-04-25 2029-12-31 - 125 E. BURLEIGH BLVD, TAVARES, FL, 32788

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-18 125 BURLEIGH BLVD., TAVARES, FL 32778 -
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 125 E. BURLEIGH BLVD., TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 125 BURLEIGH BLVD., TAVARES, FL 32778 -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-29 - -
REGISTERED AGENT NAME CHANGED 2016-11-29 HBOUS RIFAI, DANI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000014229 TERMINATED 1000000872330 LAKE 2021-01-06 2041-01-13 $ 20,870.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-11-29
LC Amendment 2015-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7779008507 2021-03-06 0491 PPP 125 E Burleigh Blvd, Tavares, FL, 32778-2401
Loan Status Date 2021-06-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13145
Loan Approval Amount (current) 13145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tavares, LAKE, FL, 32778-2401
Project Congressional District FL-11
Number of Employees 4
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State