Search icon

ECATS 2, LLC - Florida Company Profile

Company Details

Entity Name: ECATS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECATS 2, 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 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000118555
FEI/EIN Number 760809788

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

Address: 1975 LAS COLINAS WAY, CORAL SPRINGS, FL, 33071
Mail Address: 1975 LAS COLINAS WAY, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCS PROPERTIES, INC. Manager -
BACH PAUL H Managing Member 6260 MARGATE BLVD./SUITE B, MARGATE, FL, 33063
ERNEST-JONES S. RHON Agent 1975 LAS COLINAS WAY, CORAL SPRINGS, FL, 33071
RHON ERNEST-JONES CONSULTING ENGINEERS,INC Managing Member 12500 WEST ATLANTIC BLVD., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 1975 LAS COLINAS WAY, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 1975 LAS COLINAS WAY, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2010-02-12 1975 LAS COLINAS WAY, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-04-20 ERNEST-JONES, S. RHON -
AMENDMENT 2005-12-27 - -

Documents

Name Date
ANNUAL REPORT 2011-01-11
REINSTATEMENT 2010-02-12
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-20
Amendment 2005-12-27
Florida Limited Liabilites 2005-12-13
Off/Dir Resignation 2005-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State