Search icon

ELITE MEDICAL AND WELLNESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: ELITE MEDICAL AND WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE MEDICAL AND WELLNESS CENTER 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: 28 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2024 (9 months ago)
Document Number: L19000086644
FEI/EIN Number 83-4183581

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

Address: 840 W River Oak Drive, Ormond Beach, FL, 32174, US
Mail Address: 840 W River Oak Drive, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON WILLIAM Manager 840 WEST RIVER OAK DRIVE, ORMOND BEACH, FL, 32174
Rosa Cammie L Manager 840 W River Oak Drive, Ormond Beach, FL, 32174
JACKSON WILLIAM Agent 840 WEST RIVER OAK DRIVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 840 W River Oak Drive, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-07-16 840 W River Oak Drive, Ormond Beach, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-31 JACKSON, WILLIAM -
REINSTATEMENT 2022-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2019-12-02 ELITE MEDICAL AND WELLNESS CENTER LLC -

Documents

Name Date
REINSTATEMENT 2024-07-16
REINSTATEMENT 2022-03-31
ANNUAL REPORT 2020-06-08
LC Name Change 2019-12-02
Florida Limited Liability 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5955568708 2021-04-03 0491 PPS 733 Dunlawton Ave Ste 101, Port Orange, FL, 32127-4226
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44777
Loan Approval Amount (current) 44777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-4226
Project Congressional District FL-07
Number of Employees 6
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44967.3
Forgiveness Paid Date 2021-09-08
7125417310 2020-04-30 0491 PPP 733 Dunlawton Avenue Suite 101, Port Orange, FL, 32127
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-0001
Project Congressional District FL-07
Number of Employees 7
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55579.03
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State