Search icon

EMERGENCY SERVICES UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: EMERGENCY SERVICES UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERGENCY SERVICES UNLIMITED, 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: 05 May 2008 (17 years ago)
Document Number: L08000044706
FEI/EIN Number 262383949

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

Address: 205 Base Ave. E, Venice, FL, 34285, US
Mail Address: PO Box 676, Venice, FL, 34284-0676, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHOTA NICHOLAS W Manager 205 Base Ave. E, Venice, FL, 34285
Pachota Katherine Auth PO Box 676, Venice, FL, 342840676
PACHOTA NICHOLAS W Agent 205 Base Ave. E, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064472 ESU ACTIVE 2020-06-09 2025-12-31 - PO BOX 676, VENICE, FL, 34284
G14000043680 ESU EXPIRED 2014-05-02 2019-12-31 - 1969 S. ALAFAYA TRAIL, #340, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 205 Base Ave. E, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2016-01-11 205 Base Ave. E, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 205 Base Ave. E, Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State