Search icon

FOUR E'S PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FOUR E'S PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUR E'S PROPERTY MANAGEMENT, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2010 (15 years ago)
Document Number: L01000015635
FEI/EIN Number 651140344

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7688 SE 135TH ST, SUMMERFIELD, FL, 34491
Mail Address: P.O. Box 478, SUMMERFIELD, FL, 34492, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPARZA HENRY L Manager 7688 SE 135TH ST, SUMMERFIELD, FL, 34491
ESPARZA ESTHER Manager 7688 SE 135TH ST, SUMMERFIELD, FL, 34491
ESPARZA HENRY Agent 7688 SE 135TH ST, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-10 7688 SE 135TH ST, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 7688 SE 135TH ST, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 7688 SE 135TH ST, SUMMERFIELD, FL 34491 -
REINSTATEMENT 2010-10-18 - -
REGISTERED AGENT NAME CHANGED 2010-10-18 ESPARZA, HENRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State