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