Search icon

E.S. ALL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: E.S. ALL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.S. ALL CONTRACTORS, 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: 02 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L09000085089
FEI/EIN Number 270859934

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

Address: 10861 Windsor Walk Dr Apt 110, Orlando, FL, 32837, US
Mail Address: 10861 Windsor Walk Dr Apt 110, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERENCIANO LUIZ Manager 10861 Windsor Walk Dr Apt 110, Orlando, FL, 32837
Suzzi Emerenciano Marilda Auth 10861 Windsor Walk Dr Apt 110, Orlando, FL, 32837
EMERENCIANO LUIZ Agent 10861 Windsor Walk Dr Apt 110, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083081 E SUZZI POOL SERVICES ACTIVE 2023-07-13 2028-12-31 - 10861 WINDSOR WALK DR APT 110, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 10861 Windsor Walk Dr Apt 110, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2022-01-26 10861 Windsor Walk Dr Apt 110, Orlando, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 10861 Windsor Walk Dr Apt 110, Orlando, FL 32837 -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-02 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 EMERENCIANO, LUIZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-19
REINSTATEMENT 2015-10-02

Date of last update: 03 May 2025

Sources: Florida Department of State