Search icon

ELITE LANE LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: ELITE LANE LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE LANE LOGISTICS 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: 29 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000087264
FEI/EIN Number 83-4192046

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

Address: 111 ORANGE AVE, STE 316, FORT PIERCE, FL, 34950, US
Mail Address: 111 ORANGE AVE, STE 316, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD VALORIE L President 111 ORANGE AVE, FORT PIERCE, FL, 34950
HOWARD VALORIE L Agent 111 ORANGE AVE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 111 ORANGE AVE, STE 316, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2021-03-23 111 ORANGE AVE, STE 316, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 111 ORANGE AVE, STE 316, FORT PIERCE, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2020-06-16
Florida Limited Liability 2019-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1723228409 2021-02-02 0455 PPS 1 SE Ocean Blvd, Stuart, FL, 34994-2214
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34994-2214
Project Congressional District FL-21
Number of Employees 1
NAICS code 561110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8051.4
Forgiveness Paid Date 2021-09-29
1956178005 2020-06-23 0455 PPP 1 SE OCEAN BLVD, STUART, FL, 34994
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 1
NAICS code 561110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7562.88
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State