Search icon

ECO CONSORTIUM, LLC - Florida Company Profile

Company Details

Entity Name: ECO CONSORTIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO CONSORTIUM, 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: 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: 05 Jan 2000 (25 years ago)
Date of dissolution: 07 May 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2009 (16 years ago)
Document Number: L00000000158
FEI/EIN Number 200446749

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

Address: 6702 POINT WEST BLVD, BRADENTON, FL, 34209
Mail Address: 6702 POINT WEST BLVD, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAINGUY PATRICK Manager CALLE DULCINEA 36, APDO 170, SOTOGRANDE, SP, 11310
CERENE MICHEL Agent 6702 POINTE WEST BLVD., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-05-07 - -
CHANGE OF MAILING ADDRESS 2008-07-22 6702 POINT WEST BLVD, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-22 6702 POINT WEST BLVD, BRADENTON, FL 34209 -
LC AMENDMENT 2008-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 6702 POINTE WEST BLVD., BRADENTON, FL 34209 -
LC NAME CHANGE 2007-05-25 ECO CONSORTIUM, LLC -
REGISTERED AGENT NAME CHANGED 2007-05-25 CERENE, MICHEL -
REINSTATEMENT 2004-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2003-03-20 SORAIN CECCHINI INTERNATIONAL LLC -

Documents

Name Date
LC Voluntary Dissolution 2009-05-07
ANNUAL REPORT 2008-07-22
Off/Dir Resignation 2008-01-09
LC Amendment 2008-01-09
ANNUAL REPORT 2007-07-12
Reg. Agent Change 2007-05-25
Off/Dir Resignation 2007-05-25
LC Name Change 2007-05-25
DEBIT MEMO 2007-03-08
DEBIT MEMO 2007-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State