Search icon

E.S.P. ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: E.S.P. ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E.S.P. ACQUISITION, 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: 11 Apr 2014 (11 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L14000060431
FEI/EIN Number 26-3059111

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

Address: 14124 SW 132 Avenue, MIAMI, FL, 33186, US
Mail Address: 14124 SW 132 Avenue, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS STEPHANIE Manager 1401 NW 17TH AVE, MIAMI, FL, 33125
ROGERS PHILLIP Manager 1401 NW 17TH AVE, MIAMI, FL, 33125
ESQ.ROGERS STEPHANIE Agent 1401 NW 17TH AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 14124 SW 132 Avenue, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-19 14124 SW 132 Avenue, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 1401 NW 17TH AVE, MIAMI, FL 33125 -
LC STMNT OF RA/RO CHG 2024-01-08 - -
REGISTERED AGENT NAME CHANGED 2024-01-08 ESQ.ROGERS, STEPHANIE -
LC DISSOCIATION MEM 2023-12-05 - -
CONVERSION 2014-04-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000139773

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
CORLCRACHG 2024-01-08
Reg. Agent Resignation 2023-12-05
CORLCDSMEM 2023-12-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State