Search icon

ELEV8ED SOLUTIONS LLC

Company Details

Entity Name: ELEV8ED SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2023 (2 years ago)
Document Number: L21000471672
FEI/EIN Number 88-2171457
Address: 11390 SE MARICAMP RD, OCALA, FL, 34472
Mail Address: 11390 SE MARICAMP RD, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
FLETCHER WAYNE O Agent 11390 SE MARICAMP RD, OCALA, FL, 34472

Chief Executive Officer

Name Role Address
FLETCHER WAYNE O Chief Executive Officer 11390 SE MARICAMP RD, OCALA, FL, 34472

President

Name Role Address
Fletcher Dominique A President 11390 SE MARICAMP RD, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075364 ELEV8ED AUTO SALES ACTIVE 2023-06-22 2028-12-31 No data 11390 SE MARICAMP RD, OCALA, FL, 34472
G23000075440 ELEV8ED AUTO SALES ACTIVE 2023-06-22 2028-12-31 No data 11390 SE MARICAMP RD, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-11 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-11 FLETCHER, WAYNE O No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000350510 TERMINATED 1000000996851 MARION 2024-05-31 2044-06-05 $ 4,307.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000243384 TERMINATED 1000000989477 MARION 2024-04-17 2044-04-24 $ 24.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000100881 TERMINATED 1000000981176 MARION 2024-02-14 2044-02-21 $ 19,971.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-08-31
REINSTATEMENT 2023-06-11
Florida Limited Liability 2021-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State