Search icon

ESTEPIA, LLC - Florida Company Profile

Company Details

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

ESTEPIA, 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: 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: 21 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L16000136857
FEI/EIN Number 81-5476459

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

Address: 1451 OCEAN DR STE 101, MIAMI BEACH, FL, 33139
Mail Address: 1210 Country Club Prado, Coral Gables, FL, 33134, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CELIA T Manager 1451 OCEAN DR STE 101, MIAMI BEACH, FL, 33139
PEREZ CELIA T Agent 1451 OCEAN DR STE 101, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020498 HAAGEN-DAZS ACTIVE 2017-02-24 2027-12-31 - 1451 OCEAN DRIVE SUITE 101, MIAMI BEACH, FL, 33139
G16000048080 HAAGEN-DAZS ICE CREAM SHOP ACTIVE 2016-05-12 2026-12-31 - 1451 OCEAN DRIVE, STE. 101, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-14 1451 OCEAN DR STE 101, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2020-12-17 - -
REGISTERED AGENT NAME CHANGED 2020-12-17 PEREZ, CELIA TERESA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-12-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-08-24
Florida Limited Liability 2016-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State