Search icon

ESPOSITO GROUP, LLC - Florida Company Profile

Company Details

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

ESPOSITO 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: 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: 09 May 2008 (17 years ago)
Date of dissolution: 20 Jan 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: L08000046998
FEI/EIN Number NOT APPLICABLE

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

Address: 4501 GULF SHORE BLVD. NORTH, UNIT 1205, NAPLES, FL, 34103, US
Mail Address: 4501 GULF SHORE BLVD. NORTH, UNIT 1205, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPOSITO V M Managing Member 4501 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103
ESPOSITO V M Agent 4501 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133900440 TEG EXPIRED 2008-05-12 2013-12-31 - 4151 GULF SHORE BOULEVARD NORTH, UNIT 1601, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 4501 GULF SHORE BLVD. NORTH, UNIT 1205, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2013-01-24 4501 GULF SHORE BLVD. NORTH, UNIT 1205, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 4501 GULF SHORE BLVD. NORTH, UNIT 1205, NAPLES, FL 34103 -

Documents

Name Date
LC Voluntary Dissolution 2022-01-20
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State