Entity Name: | ESPY ANTIQUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ESPY ANTIQUE 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: |
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 Feb 2015 (10 years ago) |
Date of dissolution: | 06 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Nov 2024 (6 months ago) |
Document Number: | L15000029955 |
FEI/EIN Number |
47-3170784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11269 NW 88TH ST, DORAL, FL, 33178, US |
Mail Address: | 11269 NW 88TH ST, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDENAS PEREZ IRIS J | Manager | 11269 NW 88TH ST, DORAL, FL, 33178 |
ARCILA VALENZUELA INDELMAR Y | Manager | 11269 NW 88TH ST, DORAL, FL, 33178 |
ARCILA VALENZUELA INDELMAR Y | Agent | 11269 NW 88TH ST, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 11269 NW 88TH ST, DORAL, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 11269 NW 88TH ST, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 11269 NW 88TH ST, DORAL, FL 33178 | - |
REINSTATEMENT | 2019-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | ARCILA VALENZUELA , INDELMAR YONNATHA | - |
LC AMENDMENT AND NAME CHANGE | 2017-02-10 | ESPY ANTIQUE LLC | - |
LC AMENDMENT | 2015-10-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-06 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-05 |
REINSTATEMENT | 2019-02-20 |
ANNUAL REPORT | 2017-02-13 |
LC Amendment and Name Change | 2017-02-10 |
ANNUAL REPORT | 2016-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State