Search icon

ESO FAIRWAYS LLC

Company Details

Entity Name: ESO FAIRWAYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jun 2011 (14 years ago)
Date of dissolution: 14 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L11000066240
FEI/EIN Number 452695183
Address: 5737 Kanan RD. #460, AGOURA, CA, 91301, US
Mail Address: 325 E. University Blvd., Melbourne, CA, 32901, US
Place of Formation: FLORIDA

Agent

Name Role Address
RAM EREZ Agent 325 E. University Blvd., Melbourne, FL, 32901

Managing Member

Name Role
COSHED, LLC Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 325 E. University Blvd., 89, Melbourne, FL 32901 No data
CHANGE OF MAILING ADDRESS 2019-02-05 5737 Kanan RD. #460, AGOURA, CA 91301 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 5737 Kanan RD. #460, AGOURA, CA 91301 No data
LC AMENDMENT 2013-05-31 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-31 RAM, EREZ No data
LC AMENDMENT 2013-03-08 No data No data
LC AMENDMENT 2013-01-29 No data No data
LC AMENDMENT 2012-12-26 No data No data
LC AMENDMENT 2012-12-17 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH HAIM & SONS J.H. LTD. VS ESO FAIRWAYS, LLC. 5D2015-1701 2015-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30129-CICI

Parties

Name JOSEPH HAIM & SONS JH LTD
Role Petitioner
Status Active
Representations ERIC J. GRABOIS
Name ESO FAIRWAYS LLC
Role Respondent
Status Active
Representations Hon. Chad K. Alvaro
Name HON. WILLIAM ALLEN PARSONS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-12-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-12-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-11-10
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-11-09
Type Response
Subtype Response
Description RESPONSE ~ TO 10/7 MOTION
On Behalf Of JOSEPH HAIM & SONS JH LTD
Docket Date 2015-11-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO ACCEPT SUPP APX
Docket Date 2015-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SUPP APX
On Behalf Of ESO FAIRWAYS, LLC
Docket Date 2015-06-18
Type Response
Subtype Reply
Description Reply ~ TO 6/8RESPONSE;PT Eric J. Grabois 0010402
Docket Date 2015-06-08
Type Response
Subtype Response
Description RESPONSE ~ PER 5/18 ORDER
On Behalf Of ESO FAIRWAYS, LLC
Docket Date 2015-06-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ESO FAIRWAYS, LLC
Docket Date 2015-05-18
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/14/15
On Behalf Of JOSEPH HAIM & SONS JH LTD
Docket Date 2015-05-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/14/15
On Behalf Of JOSEPH HAIM & SONS JH LTD
Docket Date 2015-05-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State