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. |
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 |
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 |
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 | - | - |
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