Search icon

ELITE CONSTRUCTION SUPPLY LLC - Florida Company Profile

Company Details

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

ELITE CONSTRUCTION SUPPLY 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: 28 Mar 2018 (7 years ago)
Date of dissolution: 04 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: L18000079184
FEI/EIN Number 82-5057412

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

Address: 7007 NW 136TH ST, Gainesville, FL, 32653, US
Mail Address: 7007 NW 136TH ST, Gainesville, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARDINI GABRIEL Authorized Member 6321 NW 187 TER, ALACHUA, FL, 32615
BERNARDINI GABRIEL O Agent 7007 NW 136TH ST, Gainesville, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043250 ELITE FLOORING SALES EXPIRED 2018-04-03 2023-12-31 - 6321 NW 187 TER, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 7007 NW 136TH ST, Gainesville, FL 32653 -
REGISTERED AGENT NAME CHANGED 2021-01-21 BERNARDINI, GABRIEL O -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 7007 NW 136TH ST, Gainesville, FL 32653 -
CHANGE OF MAILING ADDRESS 2021-01-21 7007 NW 136TH ST, Gainesville, FL 32653 -
LC DISSOCIATION MEM 2020-08-05 - -
LC NAME CHANGE 2018-04-12 ELITE CONSTRUCTION SUPPLY LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-04
ANNUAL REPORT 2021-01-21
CORLCDSMEM 2020-08-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-10
LC Name Change 2018-04-12
Florida Limited Liability 2018-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State