Search icon

FLORIDA ELITE MANAGEMENT, LLC

Company Details

Entity Name: FLORIDA ELITE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 05 Sep 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: M18000008118
FEI/EIN Number 83-1547207
Address: 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558
Mail Address: 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
MATHUR, SAMEER Manager 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558
FORDE, COLIN Manager 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558
Tolan, Mary Manager 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558
Leisure, Lawrence Manager 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558
Patel, Pritesh Manager 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558
Patel, Chirag Manager 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558
Rijos, John Manager 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558
Forde, Gareth Manager 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558

Vice President

Name Role Address
MATHUR, SAMEER Vice President 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558

Authorized Representative

Name Role Address
Shrestha, Raj Authorized Representative 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558
Holohan, Michael Authorized Representative 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558
Richardson, Christopher Authorized Representative 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558

President

Name Role Address
Shrestha, Raj President 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558

Chief Executive Officer

Name Role Address
Shrestha, Raj Chief Executive Officer 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558

Treasurer

Name Role Address
Holohan, Michael Treasurer 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558

Chief Financial Officer

Name Role Address
Holohan, Michael Chief Financial Officer 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558

Secretary

Name Role Address
Richardson, Christopher Secretary 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120123 RADIANT MEDICAL GROUP ACTIVE 2021-09-16 2026-12-31 No data 801 NORTHPOINT PARKWAY, SUITE 1, WEST PALM BEACH, FL, 33407
G21000120166 RADIANT ACTIVE 2021-09-16 2026-12-31 No data 801 NORTHPOINT PARKWAY, SUITE 1, WEST PALM BEACH, FL, 33407
G21000036673 NEXUS MEDICAL CENTERS - MIAMI SHORES ACTIVE 2021-03-16 2026-12-31 No data 9037 BISCAYNE BLVD., MIAMI, FL, 33138
G21000036833 NEXUS MEDICAL CENTERS - HAMMOCKS ACTIVE 2021-03-16 2026-12-31 No data 10201 HAMMOCKS BLVD., SUITE 123, MIAMI, FL, 33196
G21000036838 NEXUS MEDICAL CENTERS - 8TH STREET ACTIVE 2021-03-16 2026-12-31 No data 2921 SW 8TH STREET, MIAMI, FL, 33135
G21000036839 NEXUS MEDICAL CENTERS - MIAMI BEACH ACTIVE 2021-03-16 2026-12-31 No data 400 W. 41ST ST., SUITE #200, MIAMI BEACH, FL, 33140
G21000036847 NEXUS MEDICAL CENTERS - WEST MIAMI ACTIVE 2021-03-16 2026-12-31 No data 7357 W. FLAGLER STREET, MIAMI, FL, 33144
G21000036851 NEXUS MEDICAL CENTERS - AVENTURA ACTIVE 2021-03-16 2026-12-31 No data 20803 BISCAYNE BLVD, SUITE #202, AVENTURA, FL, 33180
G21000022722 TYRONE FAMILY PRACTICE ACTIVE 2021-02-16 2026-12-31 No data 700 TYRONE BOULEVARD NORTH, ST. PETERSBURG, FL, 33710
G21000022702 PINELLAS MEDICAL CENTER ACTIVE 2021-02-16 2026-12-31 No data 7047 66TH STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558 No data
CHANGE OF MAILING ADDRESS 2024-01-04 1785 Northpointe Pkwy Suite 300, Lutz, FL 33558 No data
LC AMENDMENT 2019-02-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-27
LC Amendment 2019-02-08
Foreign Limited 2018-09-05

Date of last update: 17 Jan 2025

Sources: Florida Department of State