Search icon

ESTER MARITZA VILLALOBOS, LLC - Florida Company Profile

Company Details

Entity Name: ESTER MARITZA VILLALOBOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTER MARITZA VILLALOBOS, 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: 11 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L15000044382
FEI/EIN Number 47-3532806

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

Address: 1500 E Atlantic Blvd, Pompano Beach, FL, 33060, US
Mail Address: 9188 Chandler Dr, Groveland, FL, 34736, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLALOBOS E M Chief Operating Officer 9188 Chandler Dr, Groveland, FL, 34736
VILLALOBOS MARITZA Agent 9188 Chandler Dr, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1500 E Atlantic Blvd, Suite B, Pompano Beach, FL 33060 -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 VILLALOBOS, MARITZA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-03-15 1500 E Atlantic Blvd, Suite B, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 9188 Chandler Dr, Groveland, FL 34736 -
LC AMENDMENT 2015-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000554848 ACTIVE 1000001008474 LAKE 2024-08-21 2034-08-28 $ 1,224.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-01
LC Amendment 2015-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State