Search icon

ELITE FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ELITE FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE FINANCIAL SERVICES, 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: 18 Jul 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000173440
FEI/EIN Number 61-1932095

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

Address: 1400 Colonial Blvd, Fort Myers, FL, 33907, US
Mail Address: 1400 Colonial Blvd, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS MERILYN President 1400 Colonial Blvd, Fort Myers, FL, 33907
RAMOS MERILYN Agent 1400 Colonial Blvd, Fort Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081240 ELITE TAX & ACCOUNTING SERVICES ACTIVE 2020-07-10 2025-12-31 - 1400 COLONIAL BLVD SUITE 256, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1400 Colonial Blvd, Suite 256, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2020-06-10 1400 Colonial Blvd, Suite 256, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1400 Colonial Blvd, Suite 256, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2019-04-30 RAMOS, MERILYN -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-07-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State