Search icon

ENVIRONMENTAL SERVICES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL SERVICES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRONMENTAL SERVICES GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2007 (18 years ago)
Document Number: L07000001077
FEI/EIN Number 264017109

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

Address: 6068 EAGLE WATCH CT., NORTH FORT MYERS, FL, 33917, US
Mail Address: 6068 EAGLE WATCH CT., NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE ROY S Manager 6068 EAGLE WATCH CT., NORTH FORT MYERS, FL, 33917
White Roy S Agent 6068 Eagle Watch Ct., NO FORT MYERS, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043721 ESG MOLD SPECIALISTS ACTIVE 2025-03-29 2030-12-31 - 6068 EAGLE WATCH CT, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-07 White, Roy Stanford -
REGISTERED AGENT ADDRESS CHANGED 2024-06-07 6068 Eagle Watch Ct., NO FORT MYERS, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 6068 EAGLE WATCH CT., NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2012-04-03 6068 EAGLE WATCH CT., NORTH FORT MYERS, FL 33917 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State