Search icon

ECI HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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