Search icon

L'ELITE HOMEMAKER & COMPANION SERVICES INC.

Company Details

Entity Name: L'ELITE HOMEMAKER & COMPANION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2011 (14 years ago)
Date of dissolution: 26 Jul 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2024 (6 months ago)
Document Number: P11000038924
FEI/EIN Number 800712414
Address: 27499 RIVERVIEW CENTER BLVD, SUITE 110, Bonita Springs, FL, 34134, US
Mail Address: 27499 RIVERVIEW CENTER BLVD, SUITE 110, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ELISCA LINDA Agent 27499 Riverview center BLVD, Bonita Springs, FL, 34134

President

Name Role Address
ELISCA LINDA President 27499 Riverview Center BLVD, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122573 L'ELITE MOBILE NOTARY SERVICES ACTIVE 2020-09-21 2025-12-31 No data 27499 RIVERVIEW CENTER BLVD. SUITE 110, BONITA SPRINGS, FL, 34134
G18000111643 L'ELITE HEALTH CARE SERVICES POOLS EXPIRED 2018-10-15 2023-12-31 No data 27499 RIVERVIEW CENTER BLVD SUITE 110, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 27499 Riverview center BLVD, Suite 110, Bonita Springs, FL 34134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 27499 RIVERVIEW CENTER BLVD, SUITE 110, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2018-01-03 27499 RIVERVIEW CENTER BLVD, SUITE 110, Bonita Springs, FL 34134 No data
AMENDMENT AND NAME CHANGE 2015-11-09 L'ELITE HOMEMAKER & COMPANION SERVICES INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001586669 TERMINATED 1000000534775 COLLIER 2013-09-16 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-23
Amendment and Name Change 2015-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State