Search icon

HYDRO ESP COMMERCIAL LLC - Florida Company Profile

Company Details

Entity Name: HYDRO ESP COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYDRO ESP COMMERCIAL 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: 22 Jun 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000120098
FEI/EIN Number 81-3029990

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

Address: 2604 NW 53 drive, BOCA RATON, FL, 33496, US
Mail Address: 2604 nw 53 drive, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAISER STEWART Manager 7777 EDEN RIDGE WAY, WEST PALM BEACH, FL, 33412
PEREL NEIL Manager 2425 NW 53RD STREET, BOCA RATON, FL, 33496
Isaacs Arthur Agent 2604 nw 53 drive, BOCA RATON, FL, 33496
SPEISMAN FAMILY 2000 LIMITED PARTNERSHIP Manager 5845 NW 23RD TERR, BOCA RATON, FL, 33496
ARTHUR AND DORTHY ISAACS RTA SEPT 18 2013 Manager 2604 NW 53RD DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-19 2604 NW 53 drive, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-19 2604 nw 53 drive, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2017-12-19 2604 NW 53 drive, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2017-12-19 Isaacs, Arthur -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-19
REINSTATEMENT 2017-12-19
Florida Limited Liability 2016-06-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State