Search icon

ESGIBT LLC - Florida Company Profile

Company Details

Entity Name: ESGIBT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESGIBT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L11000097640
FEI/EIN Number 453125980

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

Address: 800 SE 4TH AVENUE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 800 SE 4TH AVENUE, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCASSO FRANCO Manager 800 SE 4TH AVENUE, HALLANDALE BEACH, FL, 33009
SCASSO MARIA J Manager 800 SE 4TH AVENUE, HALLANDALE BEACH, FL, 33009
JOSEFINA A GATTEI, PA Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-01-26 - -
LC NAME CHANGE 2021-12-07 ESGIBT LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-08-06 800 SE 4TH AVENUE, 704, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-06 800 SE 4TH AVENUE, 704, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-08-06 800 SE 4TH AVENUE, 704, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2021-08-06 JOSEFINA A GATTEI PA -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-09-28
LC Amendment 2022-01-26
ANNUAL REPORT 2022-01-06
LC Name Change 2021-12-07
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State