Entity Name: | E&S MANAGEMENT GROUP USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Apr 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000072368 |
FEI/EIN Number | 81-2189978 |
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 |
Name | Role | Address |
---|---|---|
SALLOUM LUGO EDDY | Agent | 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
SALLOUM EDDY B | Manager | 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL, 34983 |
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 | No data | 1801 SW 3RD AVE, SUITE 103, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL 34983 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | SALLOUM LUGO, EDDY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 201 NW GOLDCOAST AVE, PORT ST LUCIE, FL 34983 | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 Feb 2025
Sources: Florida Department of State