Search icon

E'S COUNTRY STORES, LLC - Florida Company Profile

Company Details

Entity Name: E'S COUNTRY STORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E'S COUNTRY STORES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000005342
FEI/EIN Number 010767796

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

Address: 21246 Clubside DR., Boca Raton, FL, 33434, US
Mail Address: 21246-C CLUBSIDE DRIVE, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBUD BURTON Managing Member 21246-C CLUBSIDE DRIVE, BOCA RATON, FL, 33434
ELIAS BLAS Managing Member 350 SEVILLA AVENUE, #104, CORAL GABLES, FL, 33134
EISENBUD BURTON Agent 21246-C CLUBSIDE DRIVE, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08163900203 G'S COUNTRY STORES EXPIRED 2008-06-11 2013-12-31 - 21 GOLDEN GATE BLVD, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 21246 Clubside DR., UNIT C, Boca Raton, FL 33434 -
NAME CHANGE AMENDMENT 2003-02-19 E'S COUNTRY STORES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001213330 LAPSED 10-CA-005074 20TH JUD. CIRCUIT, LEE COUNTY 2013-07-30 2018-08-05 $650,000.00 LSQ FUNDING GROUP, L.C., 2600 LUCIEN WAY, SUITE 100, MAITLAND, FL 32751
J09000702612 ACTIVE 1000000109767 4425 0459 2009-02-04 2029-02-18 $ 24.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000674647 TERMINATED 1000000101623 4425 0472 2009-02-04 2029-02-18 $ 205.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000817873 TERMINATED 1000000109767 4425 0459 2009-02-04 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State