Search icon

ETC XII, LLC - Florida Company Profile

Company Details

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

ETC XII, 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: 30 Mar 2005 (20 years ago)
Date of dissolution: 02 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: L05000031281
FEI/EIN Number 743140458

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

Address: 77521 OVERSEAS HWY., ISLAMORADA, FL, 33036
Mail Address: 18 SOUTH STREET, ANNAPOLIS, MD, 21401, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSEAU DAVID A Managing Member 18 SOUTH STREET, ANNAPOLIS, MD, 21401
ROSSEAU ROBERT H Managing Member 122 SAPODILLA DRIVE, ISLAMORADA, FL, 33036
YAGEL RUSSELL Agent 88539 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 88539 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2017-01-09 77521 OVERSEAS HWY., ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2013-02-22 YAGEL, RUSSELL -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 77521 OVERSEAS HWY., ISLAMORADA, FL 33036 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-13
Reg. Agent Change 2013-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State