Search icon

E&S MANAGEMENT GROUP USA LLC - Florida Company Profile

Company Details

Entity Name: E&S MANAGEMENT GROUP USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E&S MANAGEMENT GROUP USA 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: 12 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000072368
FEI/EIN Number 81-2189978

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

Address: 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL, 34983, US
Mail Address: 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALLOUM EDDY B Manager 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL, 34983
SALLOUM LUGO EDDY Agent 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062550 E&S MANAGEMENT GROUP LLC EXPIRED 2016-06-24 2021-12-31 - 1801 SW 3RD AVE, SUITE 103, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2021-01-14 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2021-01-14 SALLOUM LUGO, EDDY -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL 34983 -

Court Cases

Title Case Number Docket Date Status
HOUSE GOLDEN RULE, LLC, et al., VS F.Y.E.S. HOLDINGS, INC., 3D2021-0067 2021-01-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3449 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-294 AP

Parties

Name HOUSE GOLDEN RULE, LLC
Role Appellant
Status Active
Representations Michael Diaz, Jr., GEORGE DIAZ, ROLAND M. POTTS
Name E&S MANAGEMENT GROUP USA LLC
Role Appellant
Status Active
Name F.Y.E.S. HOLDINGS, INC.
Role Appellee
Status Active
Representations LUIS F. NAVARRO
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of F.Y.E.S. HOLDINGS, INC.
Docket Date 2021-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HOUSE GOLDEN RULE, LLC
Docket Date 2021-01-14
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-29
Florida Limited Liability 2016-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State