Search icon

ESPANITA, LLC - Florida Company Profile

Company Details

Entity Name: ESPANITA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESPANITA, 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: 13 Sep 2002 (23 years ago)
Document Number: L02000023842
FEI/EIN Number 550815599

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

Address: 414 OLD HARD ROAD, FLEMING ISLAND, FL, 32003, US
Mail Address: 414 OLD HARD ROAD, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD JAMES RICKY President 414 OLD HARD ROAD, FLEMING ISLAND, FL, 32003
WOOD SUSAN D Vice President 414 OLD HARD ROAD, FLEMING ISLAND, FL, 32003
Wilson Erik H Chief Financial Officer 414 OLD HARD ROAD, FLEMING ISLAND, FL, 32003
Spencer Sandra S Secretary 414 OLD HARD ROAD, FLEMING ISLAND, FL, 32003
WOOD SUSAN Agent 414 OLD HARD ROAD, FLEMING ISLAND, FL, 32003
THE WOOD DEVELOPMENT COMPANY OF JACKSONVILLE Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-21 WOOD, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 414 OLD HARD ROAD, SUITE 502, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 414 OLD HARD ROAD, SUITE 502, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2013-04-24 414 OLD HARD ROAD, SUITE 502, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State