Search icon

ELITE CONCRETE PUMPING & FINISHING LLC - Florida Company Profile

Company Details

Entity Name: ELITE CONCRETE PUMPING & FINISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE CONCRETE PUMPING & FINISHING 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: 03 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L16000023263
FEI/EIN Number 81-1384938

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

Address: 15230 SHEILA ANN DR, HUDSON, FL, 34669, US
Mail Address: 15230 SHEILA ANN DR, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELITE CONCRETE PUMPING & FINISHING LLC Agent -
GARCIA IRIS Vice President 15230 SHEILA ANN DR, HUDSON, FL, 34669
GARCIA LUIS President 15230 SHEILA ANN DR, HUDSON, FL, 34669
iris garcia Manager 15230 SHEILA ANN DR, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-03 elite concrete pumping & finishing llc -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 11394 CASTLEBERRY RD, ODESSA, FL 33556 -
LC AMENDMENT 2019-12-23 - -
LC AMENDMENT 2016-11-01 - -

Court Cases

Title Case Number Docket Date Status
ELITE CONCRETE PUMPING & FINISHING, LLC VS VINCENT GARAFOLA 2D2022-3920 2022-12-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
21-CA-002973

Parties

Name VINCENT GARAFOLA
Role Respondent
Status Active
Representations GAVIN D. MAGAZINER, ESQ.
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name ELITE CONCRETE PUMPING & FINISHING LLC
Role Petitioner
Status Active
Representations JACQUELINE J. BROWN, ESQ., SCOTT W. MACHNIK, ESQ.

Docket Entries

Docket Date 2023-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2023-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELITE CONCRETE PUMPING & FINISHING, LLC
Docket Date 2022-12-02
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ELITE CONCRETE PUMPING & FINISHING, LLC
Docket Date 2022-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ELITE CONCRETE PUMPING & FINISHING, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
LC Amendment 2019-12-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
LC Amendment 2016-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5384217402 2020-05-12 0455 PPP 15230 Sheila Ann dr, Hudson, FL, 34669
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34669-0800
Project Congressional District FL-12
Number of Employees 3
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13911.55
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State