Search icon

ESS ESS ZEE LLC - Florida Company Profile

Company Details

Entity Name: ESS ESS ZEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESS ESS ZEE 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: 10 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: L17000079703
FEI/EIN Number 82-1288418

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

Mail Address: 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
Address: 5450 BRUCE B DOWNS, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300X4IRKUQZKCDV19 L17000079703 US-FL GENERAL ACTIVE 2017-04-10

Addresses

Legal C/O PROFITS AND GAINS LLC, 2607 Windguard Cir, STE 101, Wesley Chapel, US-FL, US, 33544
Headquarters 4424 W El Prado Blvd., Tampa, US-FL, US, 33629

Registration details

Registration Date 2022-09-15
Last Update 2023-09-15
Status LAPSED
Next Renewal 2023-09-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000079703

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESS ESS ZEE LLC 2023 821288418 2024-09-12 ESS ESS ZEE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811190
Sponsor’s telephone number 9044342020
Plan sponsor’s address 4424 W EL PRADO BLVD, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PROFITS AND GAINS, LLC Agent -
BAJAJ SAMEER Authorized Member 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
CHOWDHRY SHVETA Authorized Member 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021993 TOP EDGE CAR WASH ACTIVE 2023-02-15 2028-12-31 - 4424 W EL PRADO BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 5450 BRUCE B DOWNS, #354, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2023-04-12 5450 BRUCE B DOWNS, #354, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 2808 WINDGUARD CIR, STE 102, WESLEY CHAPEL, FL 33544 -
LC AMENDMENT 2021-08-18 - -

Court Cases

Title Case Number Docket Date Status
ESS ESS ZEE LLC VS PEGASUS FINANCIAL, LLC 2D2020-0498 2020-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CA-2451 ES

Parties

Name ESS ESS ZEE LLC
Role Appellant
Status Active
Representations KRISTINA HAGER SNYDERMAN, ESQ., ANDRE R. PERRON, ESQ.
Name PEGASUS FINANCIAL, LLC
Role Appellee
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ.
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ESS ESS ZEE LLC
Docket Date 2020-02-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ESS ESS ZEE LLC

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-19
LC Amendment 2021-08-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
Florida Limited Liability 2017-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State