Search icon

ELS PROCESSING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELS PROCESSING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2024 (a year ago)
Document Number: L17000226873
FEI/EIN Number 82-3482754
Address: 603 E Fort King Street, Ocala, FL, 34471, US
Mail Address: 603 E Fort King Street, Ocala, FL, 34471, US
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Felton Samantha Manager 603 E Fort King Street, Ocala, FL, 34471
Felton Samantha Agent 603 E Fort King Street, Ocala, FL, 34471

Form 5500 Series

Employer Identification Number (EIN):
823482754
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000156156 ELITE LOAN SERVICES ACTIVE 2022-12-19 2027-12-31 - 1540 INTERNATIONAL PARKWAY, STE 2000, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 603 E Fort King Street, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2024-01-11 603 E Fort King Street, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2024-01-11 Strout, Samantha -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 603 E Fort King Street, Ocala, FL 34471 -
LC STMNT OF RA/RO CHG 2020-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
LC Amendment 2024-07-11
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
CORLCRACHG 2020-09-28
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
181175.00
Total Face Value Of Loan:
181175.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
181175.00
Total Face Value Of Loan:
181175.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$181,175
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,972.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $176,830
Healthcare: $4345

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State