Search icon

ELITE RESTORATION & REPAIRS LLC - Florida Company Profile

Company Details

Entity Name: ELITE RESTORATION & REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE RESTORATION & REPAIRS 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: 17 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L21000493935
FEI/EIN Number 87-3706384

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

Address: 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Mail Address: 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melendez Segunda Manager 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225
Melendez Segunda Agent 9951 Atlantic Blvd, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156800 ELITE RESTORATION & REPAIRS ACTIVE 2021-11-24 2026-12-31 - 1403 DUNN AVE, STE 2 #365, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 9951 Atlantic Blvd, 322 PMB 1315, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2024-04-01 9951 Atlantic Blvd, 322 PMB 1315, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Melendez, Segunda -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 9951 Atlantic Blvd, 322 PMB 1315, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2024-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
REINSTATEMENT 2024-01-04
ANNUAL REPORT 2022-03-09
Florida Limited Liability 2021-11-17

Date of last update: 02 May 2025

Sources: Florida Department of State