Entity Name: | E.S. KAPLAN - HILLSBORO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E.S. KAPLAN - HILLSBORO, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2017 (8 years ago) |
Document Number: | L00000011712 |
FEI/EIN Number |
651050089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CORAL GABLES TRUST, ATTN: ES KAPLAN LLC, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | CORAL GABLES TRUST, ATTN: ES KAPLAN LLC, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Batchelor Diana | Manager | 401 E. Las OLas Blvd., Fort Lauderdale, FL, 33301 |
DeNapoli Richard | Manager | 401 E. Las Olas Blvd.,, Fort Lauderdale, FL, 33301 |
Coral Gables Trust, Trustee | Managing Member | 401 E. Las Olas Blvd., Fort Lauderdale, FL, 33301 |
Coral Gables Trust Company, Trustee | Agent | 401 E. Las Olas, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 401 E. Las Olas, Ste. 1510, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | CORAL GABLES TRUST, ATTN: ES KAPLAN LLC, 401 E. LAS OLAS BLVD., #1510, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | CORAL GABLES TRUST, ATTN: ES KAPLAN LLC, 401 E. LAS OLAS BLVD., #1510, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2017-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | Coral Gables Trust Company, Trustee | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-18 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State