Search icon

ECO-TRANSIT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ECO-TRANSIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECO-TRANSIT 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: 12 Feb 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L04000011673
FEI/EIN Number 81-5117712

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

Address: 7830 W. ALAMEDA AVE, LAKEWOOD, CO, 80226, US
Mail Address: 7830 W. ALAMEDA AVE, LAKEWOOD, CO, 80226, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ECO-TRANSIT LLC, NEW YORK 5349030 NEW YORK

Key Officers & Management

Name Role Address
GARDNER ROGER Managing Member 7830 W. ALAMEDA AVE, LAKEWOOD, CO, 80226
GARDNER ROGER R Agent 3212 NE 12TH STREET, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025577 MIAMI AERIAL TRANSIT PARTNERS EXPIRED 2017-03-09 2022-12-31 - 7830 W ALAMEDA AVE #103, LAKEWOOD, CO, 80226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 7830 W. ALAMEDA AVE, SUITE 103-108, LAKEWOOD, CO 80226 -
CHANGE OF MAILING ADDRESS 2021-03-09 7830 W. ALAMEDA AVE, SUITE 103-108, LAKEWOOD, CO 80226 -
LC STMNT OF RA/RO CHG 2019-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-30 3212 NE 12TH STREET, #502, POMPANO BEACH, FL 33062 -
LC AMENDMENT AND NAME CHANGE 2016-12-08 ECO-TRANSIT LLC -
CANCEL ADM DISS/REV 2006-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-13
CORLCRACHG 2019-12-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State