Search icon

ESPERANZA STRATEGIES LLC - Florida Company Profile

Company Details

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

ESPERANZA STRATEGIES 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: 29 Nov 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 May 2021 (4 years ago)
Document Number: L11000134291
FEI/EIN Number 453911192

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

Address: 1230 Oakley Seaver Drive, CLERMONT, FL, 34711, US
Mail Address: 1230 Oakley Seaver Drive, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LUIS A Chief Executive Officer 1230 Oakley Seaver Drive, CLERMONT, FL, 34711
PEREZ LUIS A Agent 1230 Oakley Seaver Drive, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004092 THE CREDIT EVANGELIST EXPIRED 2015-01-12 2020-12-31 - 15701 STATE ROAD 50, SUITE 204, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 1230 Oakley Seaver Drive, Suite 101, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-02-23 1230 Oakley Seaver Drive, Suite 101, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1230 Oakley Seaver Drive, Suite 101, CLERMONT, FL 34711 -
LC NAME CHANGE 2021-05-12 ESPERANZA STRATEGIES LLC -
LC AMENDMENT 2014-10-27 - -
LC AMENDMENT AND NAME CHANGE 2012-03-20 PEREZ ENTERPRISES LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-15
LC Name Change 2021-05-12
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-07-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State