Search icon

ERIC SAN GERMANO & ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: ERIC SAN GERMANO & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ERIC SAN GERMANO & ASSOCIATES 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: 19 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: L18000098648
FEI/EIN Number 82-5283698

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

Address: 3038 N John Young Parkway - Suite 34, Suite 34, Orlando, FL 32804
Mail Address: 9760 Kinmore Dr, Groveland, FL 34736
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
San Germano, Eric Agent 9760 Kinmore Dr, Groveland, FL 34736
San Germano, Eric Proprietor 9760 Kinmore Dr, 104 Groveland, FL 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112203 ESG DESIGN EXPIRED 2018-10-16 2023-12-31 - PO BOX 813, WINDERMERE, FL, 34768

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 9760 Kinmore Dr, Groveland, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 3038 N John Young Parkway - Suite 34, Suite 34, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-04-30 3038 N John Young Parkway - Suite 34, Suite 34, Orlando, FL 32804 -
REINSTATEMENT 2021-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-22 San Germano, Eric -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000445096 TERMINATED 1000000995661 ORANGE 2024-05-29 2044-07-17 $ 15,484.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J19000788529 TERMINATED 1000000847753 ORANGE 2019-11-15 2039-12-04 $ 4,061.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-03-03
REINSTATEMENT 2019-11-22
Florida Limited Liability 2018-04-19

Date of last update: 17 Feb 2025

Sources: Florida Department of State