Search icon

ENGINEERED SOLUTIONS ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: ENGINEERED SOLUTIONS ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGINEERED SOLUTIONS ASSOCIATES, 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: 21 Oct 2011 (14 years ago)
Document Number: L11000120623
FEI/EIN Number 453667485

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

Address: 8258 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216, US
Mail Address: 8258 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND KEVIN R Authorized Member 8258 HEDGEWOOD DRIVE, JACKSONVILLE, FL, 32216
Turner Jeffrey S Auth 5027 Grand Lakes Drive North, Jacksonville, FL, 32258
TURNER JEFFREY S Agent 5027 Grand Lakes Drive North, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132196 VETERANS ACADEMIC SUPPORT SERVICES EXPIRED 2016-12-08 2021-12-31 - 6996 RAPID RIVER DRIVE WEST, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 8258 HEDGEWOOD DRIVE, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-03-08 8258 HEDGEWOOD DRIVE, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2019-01-30 TURNER, JEFFREY S. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 5027 Grand Lakes Drive North, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State