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. |
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 (7 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 |
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 | - |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8334487310 | 2020-05-01 | 0491 | PPP | 51 Pine St, Atlantic Beach, FL, 32233 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State