Search icon

ELITE SPEED LLC - Florida Company Profile

Company Details

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

ELITE SPEED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L17000056125
FEI/EIN Number 82-0835051

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

Address: 1625 Timocuan Way, Longwood, FL, 32750, US
Mail Address: 1625 Timocuan Way, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ross Rogelio A President 1625 Timocuan Way, Longwood, FL, 32750
Ross Danielle K Vice President 1625 Timocuan Way, Longwood, FL, 32750
Ross Rogelio APreside Agent 1625 Timocuan Way, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030281 WORLD'S FASTEST HUMANS ACTIVE 2023-03-06 2028-12-31 - 1625 TIMOCUAN WAY UNIT 121, LONGWOOD, FL, 32750
G17000028359 WORLD'S FASTEST HUMANS EXPIRED 2017-03-16 2022-12-31 - 1873 PINE BAY DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 1625 Timocuan Way, Unit 121, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2019-10-04 1625 Timocuan Way, Unit 121, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-04 1625 Timocuan Way, Unit 121, Longwood, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-22 Ross, Rogelio A, President -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000777191 TERMINATED 1000000847940 SEMINOLE 2019-11-13 2039-11-27 $ 5,875.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000393486 TERMINATED 1000000827200 SEMINOLE 2019-05-20 2039-06-05 $ 5,956.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000663377 TERMINATED 1000000795777 SEMINOLE 2018-09-05 2038-09-26 $ 1,260.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-22
Florida Limited Liability 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1118537305 2020-04-28 0491 PPP 1625 Timocuan Way Unit 121, Longwood, FL, 32750
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10773.9
Loan Approval Amount (current) 10773.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 3
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10969.65
Forgiveness Paid Date 2022-05-10
1389218508 2021-02-18 0491 PPS 1625 Timocuan Way Unit 121, Longwood, FL, 32750-3775
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10773.9
Loan Approval Amount (current) 10773.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-3775
Project Congressional District FL-07
Number of Employees 3
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10891.38
Forgiveness Paid Date 2022-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State