Search icon

ELITE REALTY AGENCY , LLC

Company Details

Entity Name: ELITE REALTY AGENCY , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2015 (9 years ago)
Document Number: L15000134210
FEI/EIN Number 47-4742603
Address: 200 Tuscan Hills Blvd., DAVENPORT, FL, 33897, US
Mail Address: 200 Tuscan Hills Blvd., DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Colon Zoraya Agent 2416 SAND MINE RD., DAVENPORT, FL, 33897

Manager

Name Role Address
Colon Zoraya Manager 101 Nottingham Way, Davenport, FL, 33897
CAMACHO ARAMI Manager 101 Nottingham Way, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 200 Tuscan Hills Blvd., DAVENPORT, FL 33897 No data
CHANGE OF MAILING ADDRESS 2024-07-03 200 Tuscan Hills Blvd., DAVENPORT, FL 33897 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 2416 SAND MINE RD., DAVENPORT, FL 33897 No data
REGISTERED AGENT NAME CHANGED 2017-04-29 Colon, Zoraya No data
LC AMENDMENT 2015-08-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000096517 TERMINATED 1000000859418 POLK 2020-02-06 2030-02-12 $ 796.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
LC Amendment 2015-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State