Search icon

ESPIRITU SANTO STORES III LLC - Florida Company Profile

Company Details

Entity Name: ESPIRITU SANTO STORES III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESPIRITU SANTO STORES III 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: 06 Nov 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L18000260304
FEI/EIN Number 83-2486831

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

Address: 10453 NW 61ST ST, DORAL, FL, 33178, US
Mail Address: 10453 NW 61ST ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUE VISION SERVICES CORP Agent -
MASSA MARIA L Member 765 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028858 TRUE JOY EXPIRED 2019-03-01 2024-12-31 - 2986 SHIPPING AV, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 10453 NW 61ST ST, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 10453 NW 61ST ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-06-05 10453 NW 61ST ST, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2023-06-05 TRUE VISION SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000338709 TERMINATED 1000000927901 BROWARD 2022-07-07 2032-07-13 $ 600.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-06-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-11-06

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6361.88
Total Face Value Of Loan:
6361.88
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6361.88
Total Face Value Of Loan:
6361.88

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6361.88
Current Approval Amount:
6361.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6413.82
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6361.88
Current Approval Amount:
6361.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6413.3

Date of last update: 02 Jun 2025

Sources: Florida Department of State