Search icon

ESPOIRE ENTERPRISES LLC - Florida Company Profile

Company Details

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

ESPOIRE ENTERPRISES 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: 17 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L12000118184
FEI/EIN Number 47-3227147

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

Address: 282 Broadmoor Rd, Lake Mary, FL, 32746, US
Mail Address: 282 Broadmoor Rd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOFFER WILLIAM J Auth 963 East Altamonte drive, ALTAMONTE SPRINGS, FL, 32701
Koffer William Agent 963 East Altamonte drive, ALTAMONTE SPRINGS, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105294 K J W REALTY ACTIVE 2021-08-12 2026-12-31 - 963 EAST ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 282 Broadmoor Rd, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-07-03 282 Broadmoor Rd, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 963 East Altamonte drive, Suite 963, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Koffer, William -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State