Entity Name: | ECI HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECI HOLDINGS, 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: | 06 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L02000013999 |
FEI/EIN Number |
020621936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 N MILITARY TRL, BOCA RATON, FL, 33431, US |
Mail Address: | 2700 N MILITARY TRL, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE BARBARA | Managing Member | 2700 N MILITARY TRL, BOCA RATON, FL, 33431 |
LEVINE STEVEN | Managing Member | 2700 N MILITARY TRL, BOCA RATON, FL, 33431 |
STOPEK RICHARD | Managing Member | 2700 N MILITARY TRL, BOCA RATON, FL, 33431 |
WEINTRAUB PETER B | Agent | 2700 N MILITARY TRL, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-06-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-15 | 2700 N MILITARY TRL, STE 355, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2017-06-15 | 2700 N MILITARY TRL, STE 355, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-15 | WEINTRAUB, PETER B | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-15 | 2700 N MILITARY TRL, STE 355, BOCA RATON, FL 33431 | - |
LC AMENDMENT | 2011-11-04 | - | - |
LC AMENDMENT | 2008-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
LC Amendment | 2017-06-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-20 |
LC Amendment | 2011-11-04 |
Reg. Agent Change | 2011-08-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State