Search icon

ELITE INSURANCE PARTNERS, LLC

Company Details

Entity Name: ELITE INSURANCE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 23 Sep 2014 (10 years ago)
Document Number: M14000006856
FEI/EIN Number 46-4350972
Address: 8745 Henderson Rd, Suite 220, Tampa, FL 33634
Mail Address: 8745 Henderson Rd, Suite 220, Tampa, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE INSURANCE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 464350972 2024-04-30 ELITE INSURANCE PARTNERS LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 7274748665
Plan sponsor’s address 8745 HENDERSON RD SUITE 220, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing DAVID HAASS
Valid signature Filed with authorized/valid electronic signature
ELITE INSURANCE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 464350972 2023-06-28 ELITE INSURANCE PARTNERS LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 7274748665
Plan sponsor’s address 8745 HENDERSON RD, SUITE 220, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing DAVID HAASS
Valid signature Filed with authorized/valid electronic signature
ELITE INSURANCE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 464350972 2022-03-30 ELITE INSURANCE PARTNERS LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 7274748665
Plan sponsor’s address 34125 US HWY 19 N # 200, PALM HARBOR, FL, 34684

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing DAVID HAASS
Valid signature Filed with authorized/valid electronic signature
ELITE INSURANCE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 464350972 2021-06-21 ELITE INSURANCE PARTNERS LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 7274748665
Plan sponsor’s address 34125 US HWY 19 N # 200, PALM HARBOR, FL, 34684

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELITE INSURANCE PARTNERS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 464350972 2020-04-13 ELITE INSURANCE PARTNERS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 7274748665
Plan sponsor’s address 34125 US HWY 19 N # 200, PALM HARBOR, FL, 34684

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing DAVID HAASS
Valid signature Filed with authorized/valid electronic signature
ELITE INSURANCE PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2018 464350972 2019-04-12 ELITE INSURANCE PARTNERS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-15
Business code 524210
Sponsor’s telephone number 7274748665
Plan sponsor’s address 2651 MCCORMICK DR, CLEARWATER, FL, 33759

Plan administrator’s name and address

Administrator’s EIN 464350972
Plan administrator’s name ELITE INSURANCE PARTNERS
Plan administrator’s address 2651 MCCORMICK DR, CLEARWATER, FL, 33759
Administrator’s telephone number 7272630152

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing DAVID HAASS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
HUGHES CONSULTING SERVICES, LLC Agent

Authorized Member

Name Role Address
ESCH, JAGGER Authorized Member 8745 Henderson Rd, Suite 220 Tampa, FL 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143480 MEDICARE COMPARED ACTIVE 2022-11-18 2027-12-31 No data 34125 US HWY 19N, UNIT 200, PALM HARBOR, FL, 34684
G22000137789 MEDICARECOMPARED.COM ACTIVE 2022-11-04 2027-12-31 No data 34125 US HWY 19N, UNIT 200, PALM HARBOR, FL, 34684
G17000119972 MEDICAREFAQ ACTIVE 2017-10-31 2027-12-31 No data 34125 US HWY 19N, UNIT 200, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 8745 Henderson Rd, Suite 220, Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2023-05-01 8745 Henderson Rd, Suite 220, Tampa, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Hughes Consulting Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 522 Alt 19, Palm Harbor, FL 34683 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6269857100 2020-04-14 0455 PPP 34125 US Hwy 19 N #200, PALM HARBOR, FL, 34684-2115
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413700
Loan Approval Amount (current) 413700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34684-2115
Project Congressional District FL-13
Number of Employees 47
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 416147.72
Forgiveness Paid Date 2020-11-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State