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