Search icon

ESP SYSTEMS, LLC - Florida Company Profile

Headquarter

Company Details

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

ESP SYSTEMS, 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: 07 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000003454
FEI/EIN Number 47-2664917

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

Address: 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH, FL, 33426, US
Mail Address: 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ESP SYSTEMS, LLC, ILLINOIS LLC_06576893 ILLINOIS

Key Officers & Management

Name Role Address
SILVA RANDALL Manager 2500 QUANTUM LAKES DRIVE, BOYNTON BEACH, FL, 33426
RICHARDON ELIZABETH Agent 6513 MARISSA CIRCLE, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018775 ESP MANAGEMENT EXPIRED 2019-02-06 2024-12-31 - 2500 QUANTUM LAKES DR. SUITE 203, BOYNTON BEACH, FL, 33426
G19000018884 ESP MANAGEMENT EXPIRED 2019-02-06 2024-12-31 - 2500 QUANTUM LAKES DRIVE SUITE 203, BOYNTON BEACH, FL, 33426
G16000006947 MEDTEMPS EXPIRED 2016-01-19 2021-12-31 - 2500 QUANTUM LAKES DRIVE STE 203, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 RICHARDON, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2016-10-03 6513 MARISSA CIRCLE, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2016-04-25 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH, FL 33426 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000415610 LAPSED 50-219-CA-004907 15TH JUDICIAL CIRCUIT COURT 2019-05-24 2024-06-17 $16,111.19 AIG PROPERTY CASUALTY COMPANY, 175 WATER STREET, 18TH FLOOR, NEW YORK, NY 10038
J23000387969 ACTIVE 2022CA000209 PALM BEACH CIRCUIT COURT 2019-04-11 2028-08-18 $95,451.49 PROPERUM CAPITAL PARTNERS, LLC, 8 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NEW YORK 10018

Court Cases

Title Case Number Docket Date Status
RANDALL SILVA, CLAUDE DAVIS, KATHERINE HOUSEWEART, ET AL. VS NIGHTINGALE NURSES, LLC, FOUR LUCKY GUYS, LLC, ET AL. 4D2017-0032 2017-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA003070XXXXMB

Parties

Name ESP SYSTEMS, LLC
Role Appellant
Status Active
Name KATHERINE HOUSEWEART
Role Appellant
Status Active
Name MEDTEMPS
Role Appellant
Status Active
Name RANDALL SILVA
Role Appellant
Status Active
Representations Christopher S. Prater, Jonathan E. Pollard
Name CLAUDE DAVIS
Role Appellant
Status Active
Name TOM ARNOLD, SR.
Role Appellee
Status Active
Name NIGHTINGALE NURSES, LLC
Role Appellee
Status Active
Representations JURATE SCHWARTZ, JOSHUA T.H. HAUSERMAN, ALLAN WEITZMAN
Name FOUR LUCKY GUYS, LLC
Role Appellee
Status Active
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 17, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RANDALL SILVA
Docket Date 2017-04-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER VACATING CONTEMPT ORDERS
On Behalf Of RANDALL SILVA
Docket Date 2017-04-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' April 6, 2017 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to permit the parties to file a Joint Stipulation for Entry of Order Vacating the Contempt Orders; and to permit the trial court to enter an Order Vacating the Contempt Orders against ESP Systems, LLC, Randall Silva, Claude Davis, and Katherine Houseweart with Prejudice. Fla. R. App. P. 9.600(b).Appellants shall file either a notice of voluntary dismissal or a status report as to the status of settlement within thirty (30) days from the date of this order. Appellant shall forward to this court a copy of any order issued during relinquishment. This case is stayed during relinquishment. The appeal shall thereafter proceed in this court unless otherwise notified in writing by the parties. If further time is needed beyond this relinquishment period, appellants shall request an extension of time by proper motion to this court.
Docket Date 2017-04-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of RANDALL SILVA
Docket Date 2017-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/13/17
On Behalf Of RANDALL SILVA
Docket Date 2017-02-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' January 6, 2017 motion for stay is granted. Factors considered by this Court in rendering this Order include (1) appellants’ demonstration that "greater harm could result if the status quo were not preserved" by the entry of a stay, Perez v. Perez, 769 So. 2d 389, 391 n. 4. (Fla. 3d DCA 1999), as well as (2) the likelihood of success of appellants’ argument that the injunctive provisions in the contempt orders entered against appellants Silva, Davis, and Housewart are overbroad and potentially more restrictive and encompassing than the injunction entered against Tom Arnold. See Simmons v. Royal Floral Distributors, Inc., 685 So. 2d 962 (Fla. 4th DCA 1996) (reversing contempt order to the extent it was not limited to the same geographical area as provided for in the underlying non-compete agreement and injunction). We remand to the trial court to set an appropriate bond.
Docket Date 2017-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (2467 PAGES)
Docket Date 2017-01-23
Type Response
Subtype Reply
Description Reply
On Behalf Of RANDALL SILVA
Docket Date 2017-01-23
Type Record
Subtype Appendix
Description Appendix ~ (TO REPLY) TO REPLY TO OPPOSITION TO MOTIONTO STAY ENFORCEMENT OF ORDERS ENJOINING MEDTEMPSPARTIES AND HOLDING THEM IN CONTEMPT
On Behalf Of RANDALL SILVA
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORD-Granting Leave to File Reply ~ ORDERED that appellants' January 11, 2017 motion for leave to file a reply is granted. Appellants shall file a reply of no longer than five (5) pages within five (5) days from the date of this order.
Docket Date 2017-01-11
Type Response
Subtype Response
Description Response
On Behalf Of NIGHTINGALE NURSES
Docket Date 2017-01-11
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of RANDALL SILVA
Docket Date 2017-01-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NIGHTINGALE NURSES
Docket Date 2017-01-06
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of RANDALL SILVA
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY ENFORCEMENT OF ORDERS, ETC.
On Behalf Of RANDALL SILVA
Docket Date 2017-01-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RANDALL SILVA
Docket Date 2017-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TOM ARNOLD, SR., et al. VS NIGHTINGALE NURSES LLC, etc., et al. 4D2016-2411 2016-07-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA003070

Parties

Name TOM ARNOLD, SR.
Role Petitioner
Status Active
Representations Jonathan E. Pollard, Nathan M. Saunders
Name MEDTEMPS
Role Petitioner
Status Active
Name ESP SYSTEMS, LLC
Role Petitioner
Status Active
Name FOUR LUCKY GUYS, LLC
Role Respondent
Status Active
Name NIGHTINGALE NURSES, LLC
Role Respondent
Status Active
Representations ALLAN WEITZMAN
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TOM ARNOLD, SR.
Docket Date 2016-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-04
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. Petitioners do not establish irreparable harm as the trial court has not compelled production of any privileged or confidential information. Petitioners have an adequate remedy at law through a motion for extension of time filed in the trial court.GROSS, MAY and CONNER, JJ., concur.
Docket Date 2016-07-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TOM ARNOLD, SR.
Docket Date 2016-07-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-07-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-29
CORLCRACHG 2016-10-03
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State