Search icon

ES KAPLAN - SOUTH DAYTONA LLC - Florida Company Profile

Company Details

Entity Name: ES KAPLAN - SOUTH DAYTONA 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: 03 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: M14000000746
FEI/EIN Number 06-2203901

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

Address: CORAL GABLES TRUST, ATTN: ES KAPLAN LLC, FORT LAUDERDALE, FL, 33301, US
Mail Address: CORAL GABLES TRUST, ATTN: ES KAPLAN LLC, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DeNapoli Richard Manager 401 E. Las OLas Blvd.,, Fort Lauderdale, FL, 33301
Batchelor Diana Manager 401 E. Las Olas Blvd.,, Fort Lauderdale, FL, 33301
Coral Gables Trust Company, Trustee Agent 401 E. Las Olas Blvd. Ste 1510, Fort Lauderdale, FL, 33301
Coral Gables Trust Company, Trustee Managing Member 400 E. Las Olas Blvd., Ste. 1510, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 CORAL GABLES TRUST, ATTN: ES KAPLAN LLC, 401 E. LAS OLAS BLVD., #1510, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-03-23 CORAL GABLES TRUST, ATTN: ES KAPLAN LLC, 401 E. LAS OLAS BLVD., #1510, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 401 E. Las Olas Blvd. Ste 1510, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 Coral Gables Trust Company, Trustee -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State