Search icon

ESCU NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: ESCU NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESCU NETWORK, 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: 14 Dec 2009 (15 years ago)
Document Number: L09000118825
FEI/EIN Number 271498804

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

Address: 2300 8th AVENUE NORTH, ST. PETERSBURG, FL, 33713, US
Mail Address: 2300 8th AVENUE NORTH, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMITRESCU VICTOR Manager 2300 8th AVENUE NORTH, ST. PETERSBURG, FL, 33713
DUMITRESCU VICTOR Agent 2300 8th AVENUE NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 2300 8th AVENUE NORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2020-04-30 2300 8th AVENUE NORTH, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2020-04-30 DUMITRESCU, VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 2300 8th AVENUE NORTH, ST. PETERSBURG, FL 33713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000911225 TERMINATED 1000000415824 PINELLAS 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State