Entity Name: | ESTELI HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ESTELI HOLDINGS 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. |
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: | 06 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (8 years ago) |
Document Number: | L09000044095 |
FEI/EIN Number |
46-5753135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 Turner Street, Burton W. Wiand, PA, Clearwater, FL, 33756, US |
Mail Address: | 114 Turner Street, Burton W. Wiand, PA, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wiand Burton W | Manager | 114 Turner Street, Clearwater, FL, 33756 |
Badilla Kristy A | Manager | 1141 SW 10th Street Rear, Miami, FL, 33130 |
WIAND BURTON W | Agent | 114 Turner Street, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 114 Turner Street, Burton W. Wiand, PA, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | 114 Turner Street, Burton W. Wiand, PA, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | WIAND, BURTON W | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 114 Turner Street, Burton W. Wiand, PA, Clearwater, FL 33756 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2011-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-31 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State