Search icon

ELITE JEEPS, INC.

Company Details

Entity Name: ELITE JEEPS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: P11000063391
FEI/EIN Number 45-2763891
Address: 643 HARBOR BOULEVARD, DESTIN, FL 32541
Mail Address: 643 Harbor Blvd, Destin, FL 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFREY WARHOLA Agent 643 HARBOR BOULEVARD, DESTIN, FL 32541

President

Name Role Address
WARHOLA, JEFFREY President 187 BROOKS ST UNIT A 201, FT WALTON BEACH, FL 32548

Vice President

Name Role Address
WARHOLA, JEFFREY Vice President 187 BROOKS ST UNIT A 201, FT WALTON BEACH, FL 32548

Secretary

Name Role Address
WARHOLA, JEFFREY Secretary 187 BROOKS ST UNIT A 201, FT WALTON BEACH, FL 32548

Treasurer

Name Role Address
WARHOLA, JEFFREY Treasurer 187 BROOKS ST UNIT A 201, FT WALTON BEACH, FL 32548

Director

Name Role Address
WARHOLA, JEFFREY Director 187 BROOKS ST UNIT A 201, FT WALTON BEACH, FL 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 JEFFREY WARHOLA No data
AMENDMENT 2024-02-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 643 HARBOR BOULEVARD, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2024-01-04 643 HARBOR BOULEVARD, DESTIN, FL 32541 No data
AMENDMENT 2023-12-06 No data No data
REINSTATEMENT 2021-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 643 HARBOR BOULEVARD, DESTIN, FL 32541 No data

Documents

Name Date
Amendment 2024-02-06
ANNUAL REPORT 2024-01-28
Amendment 2023-12-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9218958400 2021-02-16 0491 PPS 643 Harbor Blvd, Destin, FL, 32541-2456
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23235
Loan Approval Amount (current) 23235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-2456
Project Congressional District FL-01
Number of Employees 4
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23369.89
Forgiveness Paid Date 2021-09-28
4817137110 2020-04-13 0491 PPP 643 Harbor Blvd, DESTIN, FL, 32541-1835
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-1835
Project Congressional District FL-01
Number of Employees 5
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27693.79
Forgiveness Paid Date 2021-05-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State