Search icon

E & S MANAGEMENT AND CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: E & S MANAGEMENT AND CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E & S MANAGEMENT AND CONSULTING, 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: 09 Oct 2009 (15 years ago)
Document Number: L09000097904
FEI/EIN Number 271094143

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

Address: 3301 BONITA BEACH RD, Ste 112, Bonita Springs, FL, 34134, US
Mail Address: 3301 BONITA BEACH RD, Ste 112, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAJESH Managing Member 9446 GREENLIGH CT, NAPLES, FL, 34120
PATEL SAJHAL Manager 9446 GREENLEIGH CT, NAPLES, FL, 34120
PATEL RAJESH Agent 3301 BONITA BEACH RD, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007799 NATIONAL HOSPITALITY CONSULTING GROUP EXPIRED 2010-01-25 2015-12-31 - 9956 VIA SAN MARCO LOOP, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 3301 BONITA BEACH RD, Ste 112, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2022-04-20 3301 BONITA BEACH RD, Ste 112, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 3301 BONITA BEACH RD, Ste 112, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2010-01-05 PATEL, RAJESH -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State