Search icon

ELITE ACCESS LLC. - Florida Company Profile

Company Details

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

ELITE ACCESS 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: 21 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2019 (6 years ago)
Document Number: L15000143510
FEI/EIN Number 47-4903842

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

Address: 6113 62nd Ter E, palmetto, FL, 34221, US
Mail Address: 6113 62nd Ter E, palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMAS MICHAEL J Auth 6113 62nd Ter E, palmetto, FL, 34221
Lee Lona Auth 6113 62nd Ter E, PALMETTO, FL, 34221
Rahmas Michael Agent 6113 62nd Ter E, palmetto, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-02 6113 62nd Ter E, palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-02 6113 62nd Ter E, palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 6113 62nd Ter E, palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2020-04-03 Rahmas, Michael -
LC AMENDMENT 2019-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-09-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-03
LC Amendment 2019-08-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1525198401 2021-02-02 0455 PPS 225 N Pompano Ave, Sarasota, FL, 34237-5326
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34237-5326
Project Congressional District FL-17
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5343.13
Forgiveness Paid Date 2021-12-06
8400967104 2020-04-15 0455 PPP 225 N Pompano Ave, Sarasota, FL, 34237
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34237-0001
Project Congressional District FL-17
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5047.67
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State