Search icon

ECK 47 MCDOWELL POWER, L.L.C. - Florida Company Profile

Company Details

Entity Name: ECK 47 MCDOWELL POWER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECK 47 MCDOWELL POWER, 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: 07 Apr 2003 (22 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Dec 2009 (15 years ago)
Document Number: L03000012368
FEI/EIN Number 571159756

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

Address: 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819
Mail Address: 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTALL CHARLES Agent 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819
WHITTALL CHARLES Managing Member 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2009-12-11 - -
REGISTERED AGENT NAME CHANGED 2009-12-11 WHITTALL, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2009-12-11 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-04-30 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
AMENDED AND RESTATEDARTICLES 2004-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State