Search icon

ESPANOLA PARTNERS LLC - Florida Company Profile

Company Details

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

ESPANOLA PARTNERS 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: 22 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: L13000043190
FEI/EIN Number 46-2455899

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

Address: 1407 Broadway, ATTN JOSEF, NEW YORK, NY, 10018, US
Mail Address: 1407 BROADWAY, ATTN JOSEF, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPANOLA PARTNERS MM, LLC Manager 1407 BROADWAY, SUITE 503, NEW YORK, FL, 10018
LEVINE & PARTNERS, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 1407 Broadway, ATTN JOSEF, SUITE 503, NEW YORK, NY 10018 -
REINSTATEMENT 2023-10-03 - -
CHANGE OF MAILING ADDRESS 2023-10-03 1407 Broadway, ATTN JOSEF, SUITE 503, NEW YORK, NY 10018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 3350 Mary Street, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2022-09-06 Levine & Partners, P.A. -
LC AMENDMENT 2015-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000278376 TERMINATED 1000000925195 DADE 2022-06-03 2042-06-08 $ 22,251.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-03
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State