Search icon

ESPI RACING STABLES, LLC - Florida Company Profile

Company Details

Entity Name: ESPI RACING STABLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESPI RACING STABLES, 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: 28 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000010998
FEI/EIN Number 274699979

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

Address: 4707 SW 183rd. Ave., Miramar, FL, 33029, US
Mail Address: 4707 SW 183rd. AVENUE, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA ANDRES R Manager 4707 SW. 183rd. Ave., Miramar, FL, 33029
ESPINOZA ALIDA B Manager 4707 S.W. 183 AVE., MIRAMAR, FL, 33029
ESPINOZA ALIDETT Manager 4707 S.W. 183 AVE., MIRAMAR, FL, 33029
ESPINOZA ANDRES R Agent 4707 SW 183 AVE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-03 ESPINOZA, ANDRES R -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 4707 SW 183rd. Ave., Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2013-04-08 4707 SW 183rd. Ave., Miramar, FL 33029 -
LC AMENDMENT 2012-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 4707 SW 183 AVE, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-04
AMENDED ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2013-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State