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. |
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 |
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 |
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 | - |
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