Search icon

ELIZE, LLC - Florida Company Profile

Company Details

Entity Name: ELIZE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELIZE, 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: 01 Mar 2018 (7 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L18000054975
FEI/EIN Number 824909264

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

Mail Address: PO BOX 536252, Orlando, FL, 32853-6252, US
Address: 1007 Terrace Blvd, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGERWEIJ MICHELLE C Manager 1007 Terrace Blvd, Orlando, FL, 32803
Sarah Geltz MEsq. Agent 630 N. WYMORE RD, MAITLAND, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022007 ELIZE ACTIVE 2020-02-19 2025-12-31 - 55 W CHURCH ST, SUITE 101, ORLANDO, FL, 32801
G19000076868 THE RUSTY SPOON EXPIRED 2019-07-16 2024-12-31 - 630 N. WYMORE ROAD, SUITE 370, MAITLAND, FL, 32751
G18000031516 CAFE ELIZE EXPIRED 2018-03-06 2023-12-31 - 630 N. WYMORE ROAD, SUITE 370, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 - -
REGISTERED AGENT NAME CHANGED 2023-04-30 Sarah, Geltz Marotta, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 1007 Terrace Blvd, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-03-19 1007 Terrace Blvd, Orlando, FL 32803 -
LC AMENDMENT 2018-05-02 - -
LC AMENDMENT 2018-03-26 - -
LC AMENDMENT 2018-03-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-06
LC Amendment 2018-05-02
LC Amendment 2018-03-26
LC Amendment 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5708607703 2020-05-01 0491 PPP 55 W CHURCH ST STE 101, ORLANDO, FL, 32801-4933
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43129
Loan Approval Amount (current) 172515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32801-4933
Project Congressional District FL-10
Number of Employees 21
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43718.42
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State