Search icon

E & S CUSTOM WOODWORK & REMODELING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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