Search icon

ESCA PROJECTS LLC - Florida Company Profile

Company Details

Entity Name: ESCA PROJECTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESCA PROJECTS 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: 07 May 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L08000045591
FEI/EIN Number 26-2860515

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

Address: 10041 LAKE DISTRICT LN, ORLANDO, FL, 32832, US
Mail Address: 10041 LAKE DISTRICT LN, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spencer & Burgay CPAs, PA Agent 5536 Hansel Ave, ORLANDO, FL, 32809
SCARGO EDWIN Authorized Member 10041 LAKE DISTRICT LN, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 5536 Hansel Ave, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Spencer & Burgay CPAs, PA -
CHANGE OF MAILING ADDRESS 2024-04-25 10041 LAKE DISTRICT LN, ORLANDO, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 10041 LAKE DISTRICT LN, ORLANDO, FL 32832 -
LC AMENDMENT AND NAME CHANGE 2021-10-12 ESCA PROJECTS LLC -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000636071 TERMINATED 1000000232238 ORANGE 2011-09-09 2021-09-28 $ 1,422.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000915444 TERMINATED 1000000185532 ORANGE 2010-08-27 2020-09-15 $ 1,022.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
LC Amendment and Name Change 2021-10-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State