Search icon

ESSENTIAL RESULTS, LLC - Florida Company Profile

Company Details

Entity Name: ESSENTIAL RESULTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESSENTIAL RESULTS, 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: 01 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2018 (7 years ago)
Document Number: L08000093325
FEI/EIN Number APPLIED FOR

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

Address: 4870-A ORLEANS COURT, WEST PALM BEACH, FL, 33415
Mail Address: 4870-A ORLEANS COURT, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASBERRY HATTIE R President 4870-A ORLEANS COURT, WEST PALM BEACH, FL, 33415
DUVAL JASMYNE A Vice President 3115 Streng Lane, ROYAL PALM BEACH, FL, 33411
Duval Charles Tres 3115 Streng Lane, Royal Palm Beach, FL, 33411
ASBERRY HATTIE R Agent 4870-A ORLEANS COURT, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 ASBERRY, HATTIE R -
REINSTATEMENT 2015-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-05-01 4870-A ORLEANS COURT, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 4870-A ORLEANS COURT, WEST PALM BEACH, FL 33415 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State