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