Search icon

ESCO CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

ESCO CONSTRUCTION, 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: 04 Apr 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Jul 2021 (4 years ago)
Document Number: L18000084860
FEI/EIN Number 82-5112103

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

Address: 4213 Matador Dr, JACKSONVILLE, FL, 32210, US
Mail Address: 4213 Matador Dr, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTALVO ANAYA JAIME A Authorized Member 4213 Matador Dr, JACKSONVILLE, FL, 32210
Fontalvo Anaya Jaime Alberto AJaime A Agent 11650 Brian Lakes Dr, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 4213 Matador Dr, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2025-02-08 4213 Matador Dr, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2024-02-21 11650 Brian Lakes Dr, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 11650 Brian Lakes Dr, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 11650 Brian Lakes Dr, JACKSONVILLE, FL 32221 -
LC DISSOCIATION MEM 2021-07-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 Fontalvo Anaya, Jaime Alberto A, Jaime Alberto Fontalvo Anaya -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-31
CORLCDSMEM 2021-07-08
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State