Search icon

ECCERE UK LIMITED INC. - Florida Company Profile

Company Details

Entity Name: ECCERE UK LIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Oct 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F11000004230
FEI/EIN Number 981014703

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

Address: 14 TOOKS COURT, LONDON EC4A 1LB, UNITED KINGDOM, OC
Mail Address: 3359 W VINE ST SUITE 104, KISSIMMEE, FL, 34741

Key Officers & Management

Name Role Address
BENTON DONALD Chairman 14 TOOKS COURT, LONDON EC4A 1LB, UNITED KINGDOM
BENTON DONALD President 14 TOOKS COURT, LONDON EC4A 1LB, UNITED KINGDOM
BREEN DEREK Agent 3359 W VINE ST SUITE 104, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
CLAYTON SOCKETT AND KAREN SOCKETT VS ECCERE, UK LIMITED, ET AL. 5D2010-4147 2010-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-3435

Parties

Name KAREN M. SOCKETT
Role Appellant
Status Active
Name CLAYTON SOCKETT
Role Appellant
Status Active
Representations Hon. Chad K. Alvaro
Name ECCERE UK LIMITED INC.
Role Appellee
Status Active
Representations ROBERT W. MORRISON
Name VILLADIRECT MANAGEMENT LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2014-05-22
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-02-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVED PER 1/25ORDER
On Behalf Of CLAYTON SOCKETT
Docket Date 2010-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Robert W. Morrison 299863
Docket Date 2010-12-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2010-12-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Chad K. Alvaro 621412
Docket Date 2010-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of CLAYTON SOCKETT

Documents

Name Date
Foreign Profit 2011-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State