Search icon

ELITE FLORIDA HOMES LLC - Florida Company Profile

Company Details

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

ELITE FLORIDA HOMES 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: 23 Jun 1999 (26 years ago)
Date of dissolution: 23 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: L99000003689
FEI/EIN Number 82-0661265

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

Address: 8297 Champions Gate Blvd, Champions Gate, FL, 33896, US
Mail Address: 8297 Champions Gate Blvd, Champions Gate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORRESTER J Managing Member 8297 Champions Gate Blvd, Champions Gate, FL, 33896
FORRESTER M Manager 8297 Champions Gate Blvd, Champions Gate, FL, 33896
Forrester Martin Agent 8297 Champions Gate Blvd, Champions Gate, FL, 33896

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-23 - -
REGISTERED AGENT NAME CHANGED 2019-06-21 Forrester, Martin -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 8297 Champions Gate Blvd, Ste 384, Champions Gate, FL 33896 -
CHANGE OF MAILING ADDRESS 2019-04-25 8297 Champions Gate Blvd, Ste 384, Champions Gate, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 8297 Champions Gate Blvd, SUITE 384, Champions Gate, FL 33896 -
LC AMENDMENT 2009-12-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-23
AMENDED ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-04-16
AMENDED ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State