Search icon

EESE, LLC - Florida Company Profile

Company Details

Entity Name: EESE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EESE, 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: 06 May 2014 (11 years ago)
Document Number: L14000073731
FEI/EIN Number 46-5560287

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

Address: 4237 Salisbury Rd. Bldg 1, Suite 109, Jacksonville, FL, 32216, US
Mail Address: 4237 Salisbury Rd. Bldg 1, Suite 109, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSLING MAX Manager 4237 Salisbury Rd. Bldg 1, Suite 109, JACKSONVILLE, FL, 32216
Troutman James Jr. Member 4237 Salisbury Rd. Bldg 1, Suite 109, Jacksonville, FL, 32216
GROSSLING MAX Agent 4237 Salisbury Rd. Bldg 1, Suite 109, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045607 EXPETEC OF JACKSONVILLE EXPIRED 2014-05-07 2019-12-31 - 9838 OLD BAYMEADOWS RD, NUM 259, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 4237 Salisbury Rd. Bldg 1, Suite 109, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-04-06 4237 Salisbury Rd. Bldg 1, Suite 109, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 4237 Salisbury Rd. Bldg 1, Suite 109, Jacksonville, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State