Search icon

ECHELON DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: ECHELON DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECHELON DESIGN GROUP 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: 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: 17 Jan 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L02000001580
FEI/EIN Number 020541491

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

Address: 1325 CANTERBURY DR, FORT MYERS, FL, 33901, US
Mail Address: 1325 CANTERBURY DR, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANAGAN STACEY J President 1325 CANTERBURY DR, FORT MYERS, FL, 33901
FLANAGAN JOHN Agent 1325 CANTERBURY DR, FORT MYERS, FL, 33901
FLANAGAN JOHN P Manager 1325 CANTERBURY DR, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1325 CANTERBURY DR, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2024-02-01 1325 CANTERBURY DR, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1325 CANTERBURY DR, FORT MYERS, FL 33901 -
LC AMENDMENT AND NAME CHANGE 2021-09-30 ECHELON DESIGN GROUP LLC -
REGISTERED AGENT NAME CHANGED 2021-09-30 FLANAGAN, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-12
LC Amendment and Name Change 2021-09-30
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State