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. |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State