Entity Name: | E & S CUSTOM WOODWORK & REMODELING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E & S CUSTOM WOODWORK & REMODELING, 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: | 12 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2020 (4 years ago) |
Document Number: | L10000016364 |
FEI/EIN Number |
611612196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2042 Mears Pkwy., Margate, FL, 33063, US |
Mail Address: | 2042 Mears Parkway, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGERSBOL ERICK | Managing Member | 2884 NW 94 AVE, CORAL SPRINGS, FL, 33065 |
SEGERSBOL ERICK | Agent | 2884 NW 94 AVE, CORAL SPRINGS, FL, 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000033614 | E&S CUSTOM MILLWORK | EXPIRED | 2016-04-01 | 2021-12-31 | - | 1425 SW 1ST CT SUITE 23, POMPANO BEACH, FL, 33069 |
G13000067228 | E & S CUSTOM MILLWORK | EXPIRED | 2013-07-03 | 2018-12-31 | - | 1974 MEARS PARKWAY UNIT F, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-02 | SEGERSBOL, ERICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 2042 Mears Pkwy., Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 2042 Mears Pkwy., Margate, FL 33063 | - |
REINSTATEMENT | 2011-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-24 |
REINSTATEMENT | 2020-12-02 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State