Search icon

ELITE STAFFING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELITE STAFFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2016 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L16000027780
FEI/EIN Number 35-2556032
Address: 624 Canopy Estates Drive, Orlando, FL, 34787, US
Mail Address: 624 Canopy Estates Drive, Orlando, FL, 34787, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
Mcnally Carol Agent 624 Canopy Estates Drive, Orlando, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085301 REMEDY INTELLIGENT STAFFING (ORLANDO) EXPIRED 2017-08-07 2022-12-31 - 1650 SAND LAKE ROAD, SUITE 111, ORLANDO, FL, 32809
G16000053153 REMEDY INTELLIGENT STAFFING ACTIVE 2016-05-27 2026-12-31 - 1650 SAND LAKE ROAD, SUITE 111, ORLANDO, FL, 32809
G16000017711 REMEDY INTELLIGENT STAFFING ACTIVE 2016-02-18 2026-12-31 - 1650 SAND LAKE ROAD, SUITE 111, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 624 Canopy Estates Drive, Orlando, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 624 Canopy Estates Drive, Orlando, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-01-14 624 Canopy Estates Drive, Orlando, FL 34787 -
REINSTATEMENT 2023-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 Mcnally, Carol -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000343002 ACTIVE 1000000991798 ORANGE 2024-05-13 2034-06-05 $ 1,792.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000127880 ACTIVE 1000000879925 ORANGE 2021-03-16 2031-03-24 $ 415.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000177550 TERMINATED 1000000779666 ORANGE 2018-04-19 2028-05-02 $ 1,865.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-14
REINSTATEMENT 2023-10-20
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-08-07
Florida Limited Liability 2016-02-09

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$106,828
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,828
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,389.94
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $106,828
Jobs Reported:
11
Initial Approval Amount:
$119,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,649.7
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $119,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State