Search icon

ES SOLO HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ES SOLO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ES SOLO HOLDINGS 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: 29 Nov 2017 (7 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: L17000245183
FEI/EIN Number 823557854

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

Address: 501 E LAS OLAS BLVD, Fort Lauderdale, FL, 33301, US
Mail Address: 501 E LAS OLAS BLVD, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POGOSOV SABA Member 501 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301
NAM JULIA Manager 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301
nam julia Agent 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 501 E Las Olas Blvd, 200/300, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 501 E LAS OLAS BLVD, 200/300, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-01-12 501 E LAS OLAS BLVD, 200/300, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2020-11-30 - -
REGISTERED AGENT NAME CHANGED 2020-11-30 nam, julia -
LC AMENDMENT 2019-09-26 - -
LC AMENDMENT 2019-08-12 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000433452 TERMINATED 1000000899382 BROWARD 2021-08-20 2031-08-25 $ 2,999.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000135800 ACTIVE CACE19018257 CIRCUIT COURT, BROWARD COUNTY 2021-01-14 2026-03-30 $26,079.72 MANSFIELD, BRONSTEIN & STONE, LLP, 500 E. BROWARD BOULEVARD, STE. 1450, FORT LAUDERDALE, FL 33394

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-07-27
LC Amendment 2020-11-30
ANNUAL REPORT 2020-01-30
LC Amendment 2019-09-26
LC Amendment 2019-08-12
ANNUAL REPORT 2019-05-14
REINSTATEMENT 2018-10-02
Florida Limited Liability 2017-11-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State