Search icon

E & S COURIER SERVICE LLC - Florida Company Profile

Company Details

Entity Name: E & S COURIER SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E & S COURIER SERVICE 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: 02 Jun 2006 (19 years ago)
Date of dissolution: 04 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: L06000056720
FEI/EIN Number 205068877

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

Address: 4346 CROSSWINDS DRIVE, MILTON, FL, 32583, US
Mail Address: 4346 CROSSWINDS DRIVE, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUQUET EMILE & SONJA Owner 4346 CROSSWINDS DRIVE, MILTON, FL, 32583
MRS. SONJA LUQUET Agent 4346 CROSSWINDS DR., MILTON, FL, 32853

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-04 - -
LC NAME CHANGE 2012-10-29 E & S COURIER SERVICE LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 4346 CROSSWINDS DR., MILTON, FL 32853 -
CANCEL ADM DISS/REV 2008-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 4346 CROSSWINDS DRIVE, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2008-04-23 4346 CROSSWINDS DRIVE, MILTON, FL 32583 -
REGISTERED AGENT NAME CHANGED 2008-04-23 MRS. SONJA LUQUET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-14
LC Name Change 2012-10-29

Date of last update: 01 May 2025

Sources: Florida Department of State