Search icon

ELITE CONSTRUCTION MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

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

ELITE CONSTRUCTION MANAGEMENT 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: 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: 22 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L19000187853
FEI/EIN Number 84-2463549

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

Address: 2791 Citrus St., NAPLES, FL, 34120, US
Mail Address: 3254 Tamara Drive, Naples, FL, 34109, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCAJADILLO MARIO SR Manager 3254 Tamarra Drive, NAPLES, FL, 34109
ESCAJADILLO MARIO SR Agent 2791 Citrus St., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 2791 Citrus St., NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-05-01 2791 Citrus St., NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 2791 Citrus St., NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 2791 Citrus St., NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2020-09-28 ESCAJADILLO, MARIO, SR -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-09-28
Florida Limited Liability 2019-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6688227300 2020-04-30 0455 PPP 7485 INSPIRA CIR, NAPLES, FL, 34113
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5420
Loan Approval Amount (current) 5420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34113-0500
Project Congressional District FL-26
Number of Employees 1
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5499.49
Forgiveness Paid Date 2021-10-15
1195438506 2021-02-18 0455 PPS 1795 55th Ter SW Apt D, Naples, FL, 34116-5559
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5420
Loan Approval Amount (current) 5420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-5559
Project Congressional District FL-19
Number of Employees 1
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5490.68
Forgiveness Paid Date 2022-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State