Search icon

ECO LANDSCAPE LIGHTING, LLC - Florida Company Profile

Company Details

Entity Name: ECO LANDSCAPE LIGHTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO LANDSCAPE LIGHTING, 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: 31 Oct 2002 (22 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L02000029146
FEI/EIN Number 593794920

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

Address: 4015 LEWIS SPEEDWAY, ST. AUGUSTINE, FL, 32084, US
Mail Address: 4015 LEWIS SPEEDWAY, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLENIX DONALD G Managing Member 4015 LEWIS SPEEDWAY, ST. AUGUSTINE, FL, 32084
MULLENIX DONALD G Agent 4015 LEWIS SPEEDWAY, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
REGISTERED AGENT NAME CHANGED 2021-03-03 MULLENIX, DONALD G -
REINSTATEMENT 2021-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2010-04-27 ECO LANDSCAPE LIGHTING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 4015 LEWIS SPEEDWAY, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2009-04-24 4015 LEWIS SPEEDWAY, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 4015 LEWIS SPEEDWAY, ST. AUGUSTINE, FL 32084 -
AMENDMENT AND NAME CHANGE 2005-01-05 HUMMER K-9, LC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State