Search icon

ESTEVEZ BROTHERS LLC - Florida Company Profile

Company Details

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

ESTEVEZ BROTHERS 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: 19 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L13000041720
FEI/EIN Number 46-2460617

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

Address: 5944 Coral Ridge Dr., Parkland, FL, 33076, US
Mail Address: 5944 Coral Ridge Dr., Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVEZ MARTIN Managing Member 5944 Coral Ridge Dr, Coral Springs, FL, 33076
ESTEVEZ YAHILIN Managing Member 9191 Fontainebleau Blvd, Miami, FL, 33172
FROHLICH PATRICIA Agent 5944 Coral Ridge Dr, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 FROHLICH, PATRICIA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 5944 Coral Ridge Dr, #141, Coral Springs, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 5944 Coral Ridge Dr., #141, Parkland, FL 33076 -
REINSTATEMENT 2018-04-20 - -
CHANGE OF MAILING ADDRESS 2018-04-20 5944 Coral Ridge Dr., #141, Parkland, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-14
AMENDED ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-04-20
REINSTATEMENT 2016-12-21
LC Amendment 2015-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State