Search icon

ESHOPMARKETER.COM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ESHOPMARKETER.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESHOPMARKETER.COM 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: 12 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L15000045209
FEI/EIN Number 47-4908495

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

Address: 5601 Collins Ave, MIAMI BEACH, FL, 33140, US
Mail Address: 5601 Collins Ave, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY CHARLES L Manager 5601 Collins Ave, MIAMI BEACH, FL, 33140
CURRY CHARLES L Agent 5601 Collins Ave, MIAMI BEACH, FL, 33140
RENEGADE AGENT MARKETING CORP Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-27 5601 Collins Ave, APT 1001, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-27 5601 Collins Ave, APT 1001, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-09-27 5601 Collins Ave, APT 1001, MIAMI BEACH, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-02-03 CURRY, CHARLES L. -
LC AMENDMENT 2015-09-04 - -
LC AMENDMENT AND NAME CHANGE 2015-04-08 ESHOPMARKETER.COM LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000380473 TERMINATED 1000000867976 DUVAL 2020-11-17 2030-11-25 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-09-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-12
LC Amendment 2015-09-04
LC Amendment and Name Change 2015-04-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25742.00
Total Face Value Of Loan:
25742.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25742
Current Approval Amount:
25742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26115.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State