Search icon

ESPANOLA EQUITIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ESPANOLA EQUITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2006 (19 years ago)
Date of dissolution: 09 Jan 2021 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2021 (5 years ago)
Document Number: L06000055549
FEI/EIN Number 331139157
Address: 290 NE HIGHWAY 41, WILLISTON, FL, 32696, US
Mail Address: 290 NE HIGHWAY 41, WILLISTON, FL, 32696, US
ZIP code: 32696
City: Williston
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELTZER EDWARD A Managing Member 1438 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
SELTZER AMY A Manager 290 NE Highway 41, Williston, FL, 32696
ANDERSON BEVERLY S Managing Member 290 NE HIGHWAY 41, WILLISTON, FL, 32696
KLEIN THEODORE Agent 8030 PETERS ROAD, PLANTATION, FL, 33324

Form 5500 Series

Employer Identification Number (EIN):
331139157
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-09 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 KLEIN, THEODORE -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT CORR 2016-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-23 8030 PETERS ROAD, SUITE D-104, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-23 290 NE HIGHWAY 41, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2015-11-23 290 NE HIGHWAY 41, WILLISTON, FL 32696 -
LC STMNT OF RA/RO CHG 2015-11-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000190893 TERMINATED 1000000352329 BROWARD 2013-01-07 2023-01-23 $ 351.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-10-04
CORLCSTCOR 2016-04-29
ANNUAL REPORT 2016-03-03
CORLCRACHG 2015-11-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State