Search icon

ELITE MARINE CONSTRUCTION L.L.C. - Florida Company Profile

Company Details

Entity Name: ELITE MARINE CONSTRUCTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE MARINE CONSTRUCTION L.L.C. 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: 15 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: L15000153904
FEI/EIN Number 47-5076055

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

Address: 14 Utility Dr, PALM COAST, FL, 32137, US
Mail Address: 14 Utility Dr, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS ROBERT President 14 Utility Dr, PALM COAST, FL, 32137
Cirelli Theresa M Manager 14 UTILITY DR STE 9, Palm Coast, FL, 32137
Williams Robert Agent 14 Utility Dr, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 14 Utility Dr, 9, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2019-04-05 14 Utility Dr, 9, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Williams, Robert -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 14 Utility Dr, 9, PALM COAST, FL 32137 -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-29
AMENDED ANNUAL REPORT 2017-09-27
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3653127301 2020-04-29 0491 PPP 14 utility dr, palm coast, FL, 32137
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46578.87
Loan Approval Amount (current) 46578.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address palm coast, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 9
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47141.64
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State