Entity Name: | ECRS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2008 (16 years ago) |
Document Number: | L03000042231 |
FEI/EIN Number | 900117046 |
Mail Address: | 300 Three Islands Blvd, PH5B, Hallandale Beach, FL, 33009, US |
Address: | 1800 SE 32nd St, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALAMBICHIS EMMANUEL | Agent | 300 Three Islands Blvd, Hallandale Beach, FL, 330092826 |
Name | Role | Address |
---|---|---|
Calambichis Rosana | Manager | 300 Three Islands Blvd., Hallandale Beach, FL, 330092826 |
Calambichis Emmanuel | Manager | 300 Three Islands Blvd,, Hallandale Beach, FL, 330092826 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000077578 | SEAFARERS CAFE BY BIG CHEF | ACTIVE | 2024-06-25 | 2029-12-31 | No data | 1800 SE 32ND STREET, PH5B, FORT LAUDERDALE, FL, 33316 |
G13000056937 | AJE GOURMET PRODUCTS | EXPIRED | 2013-06-10 | 2018-12-31 | No data | 4811 S STATE ROAD 7, DAVIE, FL, 33314 |
G03307900291 | BIG CHEF | ACTIVE | 2003-11-03 | 2028-12-31 | No data | 1601 S 21ST AVE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-25 | 300 Three Islands Blvd, PH5B, Hallandale Beach, FL 33009-2826 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 1800 SE 32nd St, Fort Lauderdale, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1800 SE 32nd St, Fort Lauderdale, FL 33316 | No data |
REINSTATEMENT | 2008-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
LC AMENDMENT | 2007-05-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-28 | CALAMBICHIS, EMMANUEL | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000248688 | LAPSED | 2014-SC-000536-O | ORANGE COUNTY COURT | 2015-02-16 | 2020-02-18 | $1,772.78 | CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32860-9521 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-25 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5580067304 | 2020-04-30 | 0455 | PPP | 4811 S STATE ROAD 7, DAVIE, FL, 33314-5646 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State