Search icon

ESP INVEST, LLC - Florida Company Profile

Company Details

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

ESP INVEST, 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: 09 Aug 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000059908
FEI/EIN Number NOT APPLICABLE

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

Address: % HILDA DRABECK, 75 MAJORIE LANE, MANCHESTER, CT, 06040
Mail Address: HILDA DRABEK, 75 MAJORIE LANE, MANCHESTER, CT, 06042
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPITTIA BYRON Manager 14 NOTTINGHAM DR., ORMOND BEACH, FL, 32174
NYBORG LILLIAN Managing Member 226 n nova rd suite 307, ORMOND BEACH, FL, 32174
ESPITTIA IGOR Managing Member P.O. BOX 28, CHAPLIN, CT, 06235
DRABEK HILDA Managing Member 75 MARJORIE LANE, MANCHESTER, CT, 06042
NYBORG LILLIAN Agent 226 n nova rd, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 226 n nova rd, suite 307, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2011-01-07 % HILDA DRABECK, 75 MAJORIE LANE, MANCHESTER, CT 06040 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 % HILDA DRABECK, 75 MAJORIE LANE, MANCHESTER, CT 06040 -
REINSTATEMENT 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-17

Date of last update: 03 May 2025

Sources: Florida Department of State