Search icon

THE ELITE CAR DEALERSHIP LLC - Florida Company Profile

Company Details

Entity Name: THE ELITE CAR DEALERSHIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ELITE CAR DEALERSHIP 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: 16 Aug 2017 (8 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: L17000174744
FEI/EIN Number 822498211

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

Address: 2773 Buckhart Street, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 2773 Buckhart Street, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Watkins Sophia Manager 260 Wallrock Ct, Ocoee, FL, 34761
TAYLOR-WATKINS COREY A Agent 260 Wallrock Ct, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128834 THE ELITE AUTO EXPIRED 2017-11-24 2022-12-31 - 1282 SW BILTMORE ST., UNIT C, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 260 Wallrock Ct, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 2773 Buckhart Street, PORT SAINT LUCIE, FL 34953 -
REINSTATEMENT 2020-01-22 - -
CHANGE OF MAILING ADDRESS 2020-01-22 2773 Buckhart Street, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2020-01-22 TAYLOR-WATKINS, COREY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-03-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-01-22
AMENDED ANNUAL REPORT 2018-10-31
ANNUAL REPORT 2018-05-01
LC Amendment 2018-03-22
Florida Limited Liability 2017-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State