Search icon

ETC XI, LLC - Florida Company Profile

Company Details

Entity Name: ETC XI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETC XI, 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: 15 Apr 2004 (21 years ago)
Date of dissolution: 30 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2015 (9 years ago)
Document Number: L04000029188
FEI/EIN Number 200982953

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

Address: 122 Sapodilla Drive, ISLAMORADA, FL, 33036, US
Mail Address: 3054 RUNDELAC RD, ANNAPOLIS, MD, 21403, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSEAU DAVID Managing Member 136 PLAZA DEL SOL, ISLAMORADA, FL, 33036
ROSSEAU ROBERT H Managing Member 173 INVERWAY, INVERNESS, IL, 60067
ROSSEAU CHARLES B Managing Member 130 WILLOW LAKE TRAIL, STUART, FL, 34997
ROSSEAU JAMES R Managing Member 1492 BIRMINGHAM BLVD., BIRMINGHAM, MI, 48009
ROSSEAU PAUL Managing Member 204 KINDER ROAD, MILLERSVILLE, MD, 21108
YAGEL RUSSELL Agent 90130 OLD HIGHWAY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 122 Sapodilla Drive, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2013-02-22 122 Sapodilla Drive, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2013-02-22 YAGEL, RUSSELL -
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 90130 OLD HIGHWAY, TAVERNIER, FL 33070 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-30
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-13
Reg. Agent Change 2013-02-22
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ADDRESS CHANGE 2010-04-21
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State