Search icon

ELITE LATIN & SOUTH AMERICA, L.C. - Florida Company Profile

Company Details

Entity Name: ELITE LATIN & SOUTH AMERICA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE LATIN & SOUTH AMERICA, L.C. 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: 24 Jun 1998 (27 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L98000000861
FEI/EIN Number 522103876

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

Address: 6236 US 1 North Unit J, ST AUGUSTINE, FL, 32095, US
Mail Address: 6236 US 1 North Unit J, ST AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILBOA JOHN Managing Member 1200 BRICKELL BAY DRIVE, APT. 3201, MIAMI, FL, 33131
BILBOA JOHN Agent 1200 BRICKELL BAY DRIVE, #3201, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-07 6236 US 1 North Unit J, ST AUGUSTINE, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 6236 US 1 North Unit J, ST AUGUSTINE, FL 32095 -
VOLUNTARY DISSOLUTION 2017-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 1200 BRICKELL BAY DRIVE, #3201, MIAMI, FL 33131 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-01-27 - -
REGISTERED AGENT NAME CHANGED 2004-01-07 BILBOA, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2000-11-02 - -

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-10
AMENDED ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State