Search icon

ESOTERIC, LLC - Florida Company Profile

Company Details

Entity Name: ESOTERIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESOTERIC, 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: 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: 17 Apr 2015 (10 years ago)
Date of dissolution: 18 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L15000067720
FEI/EIN Number 47-3734045

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

Address: 1745 Gulf Blvd. Unit 8, Englewood, FL, 34223, US
Mail Address: 1745 Gulf Blvd. Unit 8, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEPLER ERIC J Managing Member 1745 Gulf Blvd. Unit 8, Englewood, FL, 34223
HEPLER ERIC Agent 1745 Gulf Blvd. Unit 8, Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035808 TOP TREATMENT ACTIVE 2022-03-19 2027-12-31 - 1745 GULF BLVD. UNIT 8, ENGLEWOOD, FL, 34223
G15000049770 TOP TREATMENT EXPIRED 2015-05-20 2020-12-31 - 50 MILDRED DRIVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 1745 Gulf Blvd. Unit 8, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2020-03-03 1745 Gulf Blvd. Unit 8, Englewood, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 1745 Gulf Blvd. Unit 8, Englewood, FL 34223 -
REGISTERED AGENT NAME CHANGED 2016-04-12 HEPLER, ERIC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-18
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State