Search icon

ESA RENEWABLES VII, LLC - Florida Company Profile

Company Details

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

ESA RENEWABLES VII, 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: 19 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000059454
FEI/EIN Number 32-0390003

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

Address: 765 PRIMERA BLVD STE 1001, LAKE MARY, FL, 32746
Mail Address: 765 PRIMERA BLVD STE 1001, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ LUIS POLO Agent 765 PRIMERA BLVD STE 1001, LAKE MARY, FL, 32746
ESA RENEWABLES II, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-28 765 PRIMERA BLVD STE 1001, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 765 PRIMERA BLVD STE 1001, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2019-10-28 765 PRIMERA BLVD STE 1001, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2019-10-28 GOMEZ, LUIS POLO -
LC AMENDMENT 2013-09-12 - -

Documents

Name Date
CORLCRACHG 2019-10-28
ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-09
LC Amendment 2013-09-12
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State