Search icon

ECA BRANDON, LLC - Florida Company Profile

Company Details

Entity Name: ECA BRANDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECA BRANDON, 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: 13 May 2005 (20 years ago)
Date of dissolution: 04 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2012 (13 years ago)
Document Number: L05000047535
FEI/EIN Number 202830214

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

Address: 150 E BLOOMINGDALE AVE, BRANDON, FL, 33511
Mail Address: 5010 W. CARMEN ST., TAMPA, FL, 33609
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASSMAN ALAN S Agent 1245 COURT STREET SUITE 102, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08246900298 BRANDON EXECUTIVE SUITES EXPIRED 2008-09-02 2013-12-31 - 150 E. BLOOMINDALE AVE, BRANDON, FL, 33511
G08213900326 EXECUTIVE CENTERS OF AMERICA EXPIRED 2008-07-31 2013-12-31 - 5010 W. CARMEN STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-04 - -
CHANGE OF MAILING ADDRESS 2008-03-04 150 E BLOOMINGDALE AVE, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 150 E BLOOMINGDALE AVE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2005-10-27 GASSMAN, ALAN SESQ -
REGISTERED AGENT ADDRESS CHANGED 2005-10-27 1245 COURT STREET SUITE 102, CLEARWATER, FL 33756 -

Documents

Name Date
CORLCMMRES 2012-01-09
VOLUNTARY DISSOLUTION 2012-01-04
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-19
Reg. Agent Change 2005-10-27
Florida Limited Liability 2005-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State