Search icon

ESA RENEWABLES II, LLC - Florida Company Profile

Company Details

Entity Name: ESA RENEWABLES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESA RENEWABLES II, 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: 11 Jan 2011 (14 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L11000004551
FEI/EIN Number 27-4516784

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

Address: 2500 Lake Mary Blvd., Suite 107, Lake Mary, FL, 32746, US
Mail Address: 2500 Lake Mary Blvd., Suite 107, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUERTA JULIAN P Manager 2500 Lake Mary Blvd., Suite 107, Lake Mary, FL, 32746
JESSA ZAHARA Chief Financial Officer 2500 Lake Mary Blvd., Suite 107, Lake Mary, FL, 32746
JESSA ZAHARA Agent 2500 Lake Mary Blvd., Suite 107, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-04-29 - DISSOLUTION DISSOLVED WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 2500 Lake Mary Blvd., Suite 107, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-10-02 2500 Lake Mary Blvd., Suite 107, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-10-02 JESSA, ZAHARA -
REGISTERED AGENT ADDRESS CHANGED 2020-10-02 2500 Lake Mary Blvd., Suite 107, Lake Mary, FL 32746 -

Documents

Name Date
LC Voluntary Dissolution 2022-04-29
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-10-09
AMENDED ANNUAL REPORT 2020-10-02
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State