Search icon

ECKERT DEVELOPMENT L.L.C. - Florida Company Profile

Company Details

Entity Name: ECKERT DEVELOPMENT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECKERT DEVELOPMENT L.L.C. 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: 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: 09 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2003 (22 years ago)
Document Number: L01000002260
FEI/EIN Number 651076044

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

Address: 77 W Renoir Road, DeFuniak Springs, FL, 32433, US
Mail Address: 77 W Renoir Road, DeFuniak Springs, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKERT BRIAN Agent 77 W Renoir Road, DeFuniak Springs, FL, 32433
ECKERT BRIAN Manager 77 W Renoir Road, DeFuniak Springs, FL, 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000133006 ONE CALL DOES IT ALL HOME IMPROVEMENT EXPIRED 2009-07-09 2014-12-31 - 346 NEW BRITAIN AVENUE, NEWINGTON, CT, 06111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 77 W Renoir Road, DeFuniak Springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2015-04-09 77 W Renoir Road, DeFuniak Springs, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 77 W Renoir Road, DeFuniak Springs, FL 32433 -
REINSTATEMENT 2003-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State