Search icon

ECC OF DAYTONA LLC - Florida Company Profile

Company Details

Entity Name: ECC OF DAYTONA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECC OF DAYTONA 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000026707
FEI/EIN Number 870742210

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

Address: 115 S. MLK BLVD., DAYTONA BEACH, FL, 32114, US
Mail Address: 115 S. MLK BLVD., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MICHAEL Managing Member 148 E. PIEDMONT, PORT ORANGE, FL, 32129
COLLINS STEVE Managing Member 117 S. MLK JR BLVD, DAYTONA BEACH, FL, 32114
WRIGHT EVA Manager 148 E. PIEDMONT AVE., PORT ORANGE, FL, 32129
WRIGHT EVA Agent 148 E. PIEDMONT AVE., PORT ORANGE, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-19 115 S. MLK BLVD., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2008-09-19 WRIGHT, EVA -
REGISTERED AGENT ADDRESS CHANGED 2008-09-19 148 E. PIEDMONT AVE., PORT ORANGE, FL 32114 -
CANCEL ADM DISS/REV 2008-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-19 115 S. MLK BLVD., DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2010-05-17
REINSTATEMENT 2008-09-19
Florida Limited Liability 2005-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State