Search icon

ENVIRONMENTAL SERVICES SALES & MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL SERVICES SALES & MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRONMENTAL SERVICES SALES & MARKETING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000083338
FEI/EIN Number 273238409

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

Address: 3110 CHERRY PALM DR, STE 330, TAMPA, FL, 33619
Mail Address: 3110 CHERRY PALM DR, STE 330, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Cochrane Richard President 3110 CHERRY PALM DR, TAMPA, FL, 33619
Alvare Manuel III Secretary 3110 CHERRY PALM DR, TAMPA, FL, 33619
Diesselhorst Brian Vice President 3110 CHERRY PALM DR, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-09-20 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-09-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 3110 CHERRY PALM DR, STE 330, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2011-01-21 3110 CHERRY PALM DR, STE 330, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001012320 TERMINATED 1000000423412 HILLSBOROU 2012-12-07 2022-12-14 $ 460.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Resignation 2016-07-06
ANNUAL REPORT 2014-04-25
Reg. Agent Change 2013-09-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-21
Florida Limited Liability 2010-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State