Search icon

ESMERLYN'S HEALTH ACADEMY L.L.C. - Florida Company Profile

Company Details

Entity Name: ESMERLYN'S HEALTH ACADEMY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESMERLYN'S HEALTH ACADEMY 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: 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: 07 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000044311
FEI/EIN Number 522436094

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

Address: 1190 NW 83RD AVE, CORAL SPRINGS, FL, 33071
Mail Address: 1190 NW 83RD AVE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNTER BERNICE Manager 1190 NW 83 AVE, CORAL SPRINGS, FL, 33071
WYNTER BERNICE Agent 1190 NW 83 AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 WYNTER, BERNICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-05-01 1190 NW 83RD AVE, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-01 1190 NW 83RD AVE, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-09-30

Date of last update: 01 May 2025

Sources: Florida Department of State