Search icon

PROPERTY ELITE, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY ELITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY ELITE, 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: 18 Nov 1998 (26 years ago)
Date of dissolution: 02 May 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: L98000002740
FEI/EIN Number 593544217

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

Address: 6075 TARAWOOD DRIVE, ORLANDO, FL, 32819
Mail Address: 7512 DR. PHILLIPS BLVD, SUITE 50 PMB 400, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOVAN PATRICK S Managing Member 6075 TARAWOOD DRIVE, ORLANDO, FL, 32819
DONOVAN JULIE D Managing Member 6075 TARAWOOD DRIVE, ORLANDO, FL, 32819
DONOVAN PATRICK S Agent 6075 TARAWOOD DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 6075 TARAWOOD DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2008-04-08 6075 TARAWOOD DRIVE, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 6075 TARAWOOD DRIVE, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2007-04-24 DONOVAN, PATRICK S -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
LC Voluntary Dissolution 2012-05-02
ANNUAL REPORT 2011-08-02
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State