Search icon

E-CLECTUS TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: E-CLECTUS TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E-CLECTUS TECHNOLOGIES, 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: 09 Oct 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 May 2009 (16 years ago)
Document Number: L03000038592
FEI/EIN Number 200322072

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

Address: 1100 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1100 N.E. 163RD STREET, SUITE 401, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAR-NOY SHAI Manager 1100 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33162
GITTLESON SHELDON D Agent 1100 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-21 1100 N.E. 163RD STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 1100 N.E. 163RD STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2019-03-28 GITTLESON, SHELDON D -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 1100 N.E. 163RD STREET, SUITE 401, NORTH MIAMI BEACH, FL 33162 -
CANCEL ADM DISS/REV 2009-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State