Search icon

ESEK VENTURES LLC - Florida Company Profile

Company Details

Entity Name: ESEK VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESEK VENTURES 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: 18 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2024 (7 months ago)
Document Number: L19000106442
FEI/EIN Number 83-4645871

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

Address: 3475 SHERIDAN STREET, SUITE 310, HOLLYWOOD, FL, 33021, US
Mail Address: 3475 SHERIDAN STREET, SUITE 310, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIG JUSTIN Manager 3475 SHERIDAN STREET, HOLLYWOOD, FL, 33021
SHAALTIEL LERON Authorized Member 3475 SHERIDAN STREET, HOLLYWOOD, FL, 33021
SHAALTIEL LERON Agent 3475 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140885 TOASTED ACTIVE 2023-11-17 2028-12-31 - 2900 GRIFFIN RD SUITE 2, FORT LAUDERDALE, FL, 33312
G20000055985 ESEK VENTURES, LLC ACTIVE 2020-05-20 2025-12-31 - 3475 SHERIDAN STREET, SUITE 311, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-09-18 - -
LC AMENDMENT 2024-09-18 - -
REGISTERED AGENT NAME CHANGED 2024-09-18 SHAALTIEL, LERON -
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 3475 SHERIDAN STREET, SUITE 311, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2019-07-29 - -

Documents

Name Date
CORLCDSMEM 2024-09-18
LC Amendment 2024-09-18
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-16
LC Amendment 2019-07-29
Florida Limited Liability 2019-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State