Search icon

ELITE SUCCESS ADVISORS LLC - Florida Company Profile

Company Details

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

ELITE SUCCESS ADVISORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000075713
FEI/EIN Number 81-2335673

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

Address: 1128 Royal Palm Beach Blvd #368, Royal Palm Beach, FL, 33411, US
Mail Address: 1128 Royal Palm Beach Blvd #368, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES ALICIA Manager 1128 Royal Palm Beach Blvd #368, Royal Palm Beach, FL, 33411
JAMES ALICIA Agent 1128 Royal Palm Beach Blvd #368, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1128 Royal Palm Beach Blvd #368, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2019-05-01 1128 Royal Palm Beach Blvd #368, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1128 Royal Palm Beach Blvd #368, Royal Palm Beach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18
Florida Limited Liability 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9153948809 2021-04-23 0455 PPS 1128 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411-1607
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8157
Loan Approval Amount (current) 8157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-1607
Project Congressional District FL-20
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8187.39
Forgiveness Paid Date 2021-09-10
7620098303 2021-01-28 0455 PPP 1128 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411-1607
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3073
Loan Approval Amount (current) 3073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-1607
Project Congressional District FL-20
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3084.45
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State