Search icon

ELITE SOURCE SOLUTIONS, LLC - Florida Company Profile

Company Details

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

ELITE SOURCE SOLUTIONS, 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: 10 Jan 2017 (8 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L17000008138
FEI/EIN Number 814919933

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

Address: 21970 SW 97 CT, CUTLER BAY, FL, 33190, US
Mail Address: 21970 SW 97 CT, CUTLER BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE SOURCE SOLUTIONS 401(K) PLAN 2023 815413405 2024-10-02 ELITE SOURCE SOLUTIONS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561300
Sponsor’s telephone number 8135601055
Plan sponsor’s address 302 KNIGHTS RUN AVE. STE 1110, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GALADZA ASHLEY A Manager 21970 SW 97 CT, CUTLER BAY, FL, 33190
Cerra Carla Manager 9703 SW 142 CT, MIAMI, FL, 33186
CERRA CARLA Agent 9703 SW 142 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 - -
REGISTERED AGENT NAME CHANGED 2018-02-16 CERRA, CARLA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-16
Florida Limited Liability 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7297737003 2020-04-07 0455 PPP 1905 N Market St, TAMPA, FL, 33602
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91432
Loan Approval Amount (current) 91432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 8
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92303.14
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State