Search icon

ELITE OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ELITE OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE OF SOUTH FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L18000142077
FEI/EIN Number 83-3298445

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

Address: 4651 SW 51st Street, Davie, FL, 33314, US
Mail Address: 4651 SW 51st Street, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA ADILSON RAFAELC Authorized Member 3288 SW 44th Street, Fort Lauderdale, FL, 33312
GOMES DE OLIVEIRA KETRYN TAINARA Authorized Member 3288 SW 44th Street, Fort Lauderdale, FL, 33312
DE OLIVEIRA ADILSON RAFAELC Agent 3288 SW 44th Street, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 4651 SW 51st Street, Unit 812, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2024-03-04 4651 SW 51st Street, Unit 812, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3288 SW 44th Street, Fort Lauderdale, FL 33312 -
LC NAME CHANGE 2021-01-07 ELITE OF SOUTH FLORIDA, LLC -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-17 DE OLIVEIRA, ADILSON RAFAEL C -
REINSTATEMENT 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
LC Name Change 2021-01-07
REINSTATEMENT 2021-01-04
REINSTATEMENT 2019-12-17
Florida Limited Liability 2018-06-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State