Search icon

ESTATE & TRUST SERVICES GROUP, LLC

Headquarter

Company Details

Entity Name: ESTATE & TRUST SERVICES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2008 (17 years ago)
Document Number: L08000028327
FEI/EIN Number 262260625
Address: 12799 Hyland Circle, Boca Raton, FL, 33428, US
Mail Address: 12799 Hyland Circle, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ESTATE & TRUST SERVICES GROUP, LLC, NEW YORK 5929663 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESTATE AND TRUST SERVICES GROUP, LLC 401(K) PLAN 2023 262260625 2024-02-26 ESTATE & TRUST SERVICES GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5613957200
Plan sponsor’s address 12799 HYLAND CIRCLE, BOCA RATON, FL, 33428

Signature of

Role Plan administrator
Date 2024-02-26
Name of individual signing KURT DOMBRO
Valid signature Filed with authorized/valid electronic signature
ESTATE AND TRUST SERVICES GROUP, LLC 401(K) PLAN 2022 262260625 2023-07-05 ESTATE & TRUST SERVICES GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5613957200
Plan sponsor’s address 12799 HYLAND CIRCLE, BOCA RATON, FL, 33428

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing KURT DOMBRO
Valid signature Filed with authorized/valid electronic signature
ESTATE AND TRUST SERVICES GROUP, LLC 401(K) PLAN 2021 262260625 2022-10-03 ESTATE & TRUST SERVICES GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 5613957200
Plan sponsor’s address 7251 W PALMETTO PARK ROAD, #203, BOCA RATON, FL, 33433

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing KURT DOMBRO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DOMBRO KURT J Agent 12799 HYLAND CIRCLE, BOCA RATON, FL, 33428

Managing Member

Name Role Address
DOMBRO KURT Managing Member 12799 HYLAND CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 12799 Hyland Circle, Boca Raton, FL 33428 No data
CHANGE OF MAILING ADDRESS 2023-02-23 12799 Hyland Circle, Boca Raton, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2009-03-17 DOMBRO, KURT J No data

Court Cases

Title Case Number Docket Date Status
PAMELA J. MILLER, N/K/A PAMELA J. ROMAN VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 4D2014-0405 2014-01-22 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
13-07738

Parties

Name PAMELA MILLER, LLC
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations LOUIS ALAN GUTIERREZ
Name ESTATE & TRUST SERVICES GROUP, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2015-01-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's notice of change of address filed January 23, 2015 is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve all parties with a copy of everything you file with this court.
Docket Date 2015-02-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PAMELA MILLER
Docket Date 2015-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of PAMELA MILLER
Docket Date 2014-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-04-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of PAMELA MILLER
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Reemployment Assistance Appeals Commission's motion filed April 3, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2014-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAMELA MILLER
Docket Date 2014-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER ATTACHED
On Behalf Of PAMELA MILLER
Docket Date 2014-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ MISC. PLEADINGS FILED BY APLNT

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State