Entity Name: | ESM PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ESM PARTNERS, 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. |
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: | 15 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2021 (4 years ago) |
Document Number: | L05000110832 |
FEI/EIN Number |
203809078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8823 S Kendale Circle, LAKE WORTH, FL, 33467, US |
Mail Address: | 8823 S Kendale Circle, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Stephen H | Managing Member | 8823 S Kendale Circle, Lake Worth, FL, 33467 |
MILLER ERIC | Managing Member | 404 APACHE TRAIL, BRANDON, FL, 33511 |
MILLER STEPHEN H | Agent | 8823 S Kendale Circle, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 8823 S Kendale Circle, Lake Worth, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 8823 S Kendale Circle, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 8823 S Kendale Circle, LAKE WORTH, FL 33467 | - |
REINSTATEMENT | 2018-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | MILLER, STEPHEN H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2007-10-17 | ESM PARTNERS, LLC | - |
CANCEL ADM DISS/REV | 2007-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-28 |
REINSTATEMENT | 2018-01-29 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State