Search icon

ESI ENTERPRISE SOLUTION INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: ESI ENTERPRISE SOLUTION INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESI ENTERPRISE SOLUTION INDUSTRIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000169829
FEI/EIN Number 46-4269622

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

Address: 2234 N Federal Highway, #429, BOCA RATON, FL, 33431, US
Mail Address: 2234 N Federal Highway, #429, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURT JOHN Managing Member 2234 N Federal Highway, BOCA RATON, FL, 33431
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 2234 N Federal Highway, #429, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-04-15 2234 N Federal Highway, #429, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000174393 TERMINATED 1000000735963 PALM BEACH 2017-02-22 2037-03-30 $ 102.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State