Search icon

POSTECH SYSTEM LLC. - Florida Company Profile

Company Details

Entity Name: POSTECH SYSTEM LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSTECH SYSTEM 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: 12 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: L14000076441
FEI/EIN Number 46-5639900

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

Address: 420 E CHURCH ST, 464, ORLANDO, FL, 32801, US
Mail Address: 420 E CHURCH ST, 464, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCRICH ROLANDO FSr. Chief Executive Officer 15 TIDWORTH DR, GREER, SC, 29651
Escrich Fabricio OJr. Auth 420 E CHURCH ST, ORLANDO, FL, 32801
Escrich Fabricio OJr. Agent 420 E CHURCH ST, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 420 E CHURCH ST, 464, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2025-01-24 420 E CHURCH ST, 464, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 420 E CHURCH ST, 464, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-04-13 Escrich, Fabricio O, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2300 Stone Abbey Blvd, Orlando, FL 32828-4601 -
CHANGE OF MAILING ADDRESS 2020-06-23 2300 STONE ABBEY BLVD, ORLANDO, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 2300 STONE ABBEY BLVD, ORLANDO, FL 32828 -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-31
REINSTATEMENT 2018-01-25
REINSTATEMENT 2016-10-24
LC Amendment 2015-09-04

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17300.00
Total Face Value Of Loan:
17300.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State