Entity Name: | ES JACKSONVILLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Aug 2014 (10 years ago) |
Date of dissolution: | 26 May 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 26 May 2021 (4 years ago) |
Document Number: | M14000005833 |
FEI/EIN Number | 83-4604505 |
Address: | 150 WEST END AVE #10C, NEW YORK, NY, 10023, US |
Mail Address: | c/o Stearns, 150 WEST END AVE, NEW YORK, NY, 10023, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
STEARNS SUSAN | Manager | 150 WEST END AVE #10C, NEW YORK, NY, 10023 |
STEARNS AARON | Manager | 2420 Versailles Ave, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-05-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REINSTATEMENT | 2015-10-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-10-20 | 150 WEST END AVE #10C, NEW YORK, NY 10023 | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | United Corporate Services Inc | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2021-05-26 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-24 |
REINSTATEMENT | 2015-10-20 |
Foreign Limited | 2014-08-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State