Search icon

ESPANOLA EQUITIES, LLC - Florida Company Profile

Company Details

Entity Name: ESPANOLA EQUITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESPANOLA EQUITIES, 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: 31 May 2006 (19 years ago)
Date of dissolution: 09 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2021 (4 years ago)
Document Number: L06000055549
FEI/EIN Number 331139157

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

Address: 290 NE HIGHWAY 41, WILLISTON, FL, 32696, US
Mail Address: 290 NE HIGHWAY 41, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESPANOLA EQUITIES LLC 401 K PROFIT SHARING PLAN TRUST 2014 331139157 2015-07-31 ESPANOLA EQUITIES LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 3054503568
Plan sponsor’s address 1438 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing CECILIA CARRUTHERS
Valid signature Filed with authorized/valid electronic signature
ESPANOLA EQUITIES LLC 401 K PROFIT SHARING PLAN TRUST 2013 331139157 2014-07-24 ESPANOLA EQUITIES LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 3054503568
Plan sponsor’s address 1438 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing CECILIA CARRUTHERS
Valid signature Filed with authorized/valid electronic signature

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

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State