Search icon

ELITE HEADLINERZ, LLC - Florida Company Profile

Company Details

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

ELITE HEADLINERZ, 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: 09 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000090870
FEI/EIN Number 81-2569132

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

Address: 589 Fremont Ave, Daytona Beach, FL, 32114, US
Mail Address: P.O. BOX 4268, ORMOND BEACH, FL 32175, FL, 32175, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGGETTE LEON III Manager P.O. BOX 4268, ORMOND BEACH, FL 32175, FL, 32175
Leggette Deanna Secretary P.O. BOX 4268, ORMOND BEACH, FL 32175, FL, 32175
LEGGETTE LEON III Agent 589 Fremont Ave, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 589 Fremont Ave, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2023-04-30 589 Fremont Ave, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 589 Fremont Ave, Daytona Beach, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-05-21 LEGGETTE, LEON, III -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000388171 ACTIVE 1000000999573 VOLUSIA 2024-06-17 2044-06-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2023-04-30
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5123148305 2021-01-25 0491 PPP 1272 8th St, Daytona Beach, FL, 32117-4009
Loan Status Date 2022-09-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7602
Loan Approval Amount (current) 7602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32117-4009
Project Congressional District FL-06
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State