Search icon

ESTEVES & CORTEZ LLC - Florida Company Profile

Company Details

Entity Name: ESTEVES & CORTEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTEVES & CORTEZ 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: 18 Nov 2014 (11 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L14000179002
FEI/EIN Number 36-4797902

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

Address: 611 E PLANT ST, WINTER GARDEN, FL, 34787, US
Mail Address: 611 E PLANT ST, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ CELSO Authorized Member 611 E PLANT ST, WINTER GARDEN, FL, 34787
ESTEVES SOLANGE A Authorized Member 611 E PLANT ST, WINTER GARDEN, FL, 34787
SAFETY TAX & BOOKKEEPING Agent 4307 VINELAND RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
REGISTERED AGENT NAME CHANGED 2020-05-10 SAFETY TAX & BOOKKEEPING -
REGISTERED AGENT ADDRESS CHANGED 2020-05-10 4307 VINELAND RD, SUITE H-7, ORLANDO, FL 32811 -
LC AMENDMENT 2019-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-27 611 E PLANT ST, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-08-27 611 E PLANT ST, WINTER GARDEN, FL 34787 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-10
LC Amendment 2019-08-27
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State