Entity Name: | ESSINTIAL ENTERPRISE SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 15 Jun 2009 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Feb 2018 (7 years ago) |
Document Number: | M09000002249 |
FEI/EIN Number |
264786683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 431 Railroad Avenue, Camp Hill, PA, 17011, US |
Mail Address: | 431 Railroad Avenue, Camp Hill, PA, 17011, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KOLB ROBERT | Manager | 431 Railroad Avenue, Camp Hill, PA, 17011 |
CSC LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000074630 | BLUE KANGAROO PACKOUTZ N TAMPA/ST PETE | ACTIVE | 2024-06-17 | 2029-12-31 | - | 5433 WEST CRENSHAW STREET, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 431 Railroad Avenue, Camp Hill, PA 17011 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 431 Railroad Avenue, Camp Hill, PA 17011 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-28 | CSC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2018-02-12 | - | - |
REINSTATEMENT | 2015-07-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC NAME CHANGE | 2010-12-29 | ESSINTIAL ENTERPRISE SOLUTIONS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-28 |
CORLCRACHG | 2018-02-12 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State