Search icon

ESCOMAC, L.L.C. - Florida Company Profile

Company Details

Entity Name: ESCOMAC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESCOMAC, L.L.C. 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: 19 Aug 2003 (22 years ago)
Document Number: L03000030862
FEI/EIN Number 510478156

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

Address: 7136 BEECH RIDGE TRAIL, TALLAHASSEE, FL, 32312, US
Mail Address: PO Box 181057, TALLAHASSEE, FL, 32318, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR JAVIER I Manager 420 PLANTATION ROAD, TALLAHASSEE, FL, 32303
MCLUCKIE SCOTT Manager 7136 BEECH RIDGE TRAIL, TALLAHASSEE, FL, 32312
MCLUCKIE SCOTT Agent 3927 North Monroe Street, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-03 MCLUCKIE, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 3927 North Monroe Street, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2018-01-29 7136 BEECH RIDGE TRAIL, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 7136 BEECH RIDGE TRAIL, TALLAHASSEE, FL 32312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000719352 LAPSED 12-CA-3198 SECOND CIRCUIT - LEON COUNTY 2012-06-08 2018-04-17 $143,128.93 FDIC AS RECEIVER FOR SILVERTON BANK C/O BUSH ROSS P.A., 1801 NORTH HIGHLAND AVENUE, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State