Search icon

ESQUIRE TRUSTEE SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: ESQUIRE TRUSTEE SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESQUIRE TRUSTEE SERVICE, 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: 13 Jan 2010 (15 years ago)
Document Number: L10000004779
FEI/EIN Number APPLIED FOR

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

Address: 1919 BLANDING BLVD, JACKSONVILLE, FL, 32210
Mail Address: 1919 BLANDING BLVD, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANELLO DUANE C Manager 1919 BLANDING BLVD, JACKSONVILLE, FL, 32210
POUTRE LISA S Manager 1919 BLANDING BLVD, JACKSONVILLE, FL, 32210
ROMANELLO DUANE C Agent 1919 BLANDING BLVD, JACKSONVILLE, FL, 32210

Court Cases

Title Case Number Docket Date Status
Carol Hicks, Appellant(s), v. Esquire Trustee Service, LLC, Appellee(s). 5D2024-2088 2024-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2024-CA-001687

Parties

Name Carol Hicks
Role Appellant
Status Active
Name ESQUIRE TRUSTEE SERVICE, LLC
Role Appellee
Status Active
Representations William Stafford Frazier
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief; per 11/07 order
On Behalf Of Carol Hicks
View View File
Docket Date 2024-11-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN; OTSC CANNOT BE DISCHARGED AT THIS TIME
View View File
Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carol Hicks
View View File
Docket Date 2024-10-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal-177 pages
On Behalf Of Duval Clerk
Docket Date 2024-09-25
Type Order
Subtype Order to File Response
Description Order to File Response W/I 10 DAYS
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice
Description Notice OF INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-08-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 07/31 order
On Behalf Of Carol Hicks
Docket Date 2024-08-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied 300
View View File
Docket Date 2024-07-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/25/2024
On Behalf Of Carol Hicks
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-17
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED CITATION OPINION
View View File
Docket Date 2024-12-05
Type Brief
Subtype Amended Initial Brief
Description 2nd Amended Initial Brief; per 11/20 order
On Behalf Of Carol Hicks
View View File
Docket Date 2024-11-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE SECOND AMENDED IB; AMENDED IB STRICKEN; OTSC CANNOT BE DISCHARGED AT THIS TIME
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State