Entity Name: | ENGINEERED SYSTEMS AND CONTROLS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENGINEERED SYSTEMS AND CONTROLS 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. |
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: | 03 Feb 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Aug 2019 (6 years ago) |
Document Number: | L15000020634 |
FEI/EIN Number |
47-2994467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 15th Avenue Drive East, Palmetto, FL, 34221, US |
Mail Address: | 1500 15th Avenue Drive East, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fisher Timothy | Manager | 1500 15th Avenue Drive East, Palmetto, FL, 34221 |
Beck Eric | Agent | 1500 15th Avenue Drive East, Palmetto, FL, 34221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000132188 | ESC OUTDOOR LIVING | ACTIVE | 2020-10-12 | 2025-12-31 | - | 1500 15TH AVENUE DRIVE EAST, UNIT 102, PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Beck, Eric | - |
LC STMNT OF RA/RO CHG | 2019-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 1500 15th Avenue Drive East, Suite 102, Palmetto, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 1500 15th Avenue Drive East, Suite 102, Palmetto, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 1500 15th Avenue Drive East, Suite 102, Palmetto, FL 34221 | - |
LC AMENDMENT | 2015-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-27 |
CORLCRACHG | 2019-08-21 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6187517709 | 2020-05-01 | 0455 | PPP | 1500 15TH AVENUE DR E UNIT 102, PALMETTO, FL, 34221-2823 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State