Search icon

EARTH TECH UTILITY CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: EARTH TECH UTILITY CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARTH TECH UTILITY CONTRACTING 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: 18 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000006189
FEI/EIN Number 204162355

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

Address: 5425 GOLDEN GATE PKWY, STE 3, NAPLES, FL, 34116
Mail Address: 5425 GOLDEN GATE PKWY, STE 3, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEHRING CHRISTOPHER Managing Member 5425 GOLDEN GATE PKWY #3, NAPLES, FL, 34116
MIKELSON DANIEL Managing Member 5425 GOLDEN GATE PKWY #3, NAPLES, FL, 34116
ROUSSEAU GERARD Managing Member 5475 GOLDEN GATE PKWY #5, NAPLES, FL, 34116
GEHRING CHRISTOPHER Agent 5425 GOLDEN GATE PKWY, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 5425 GOLDEN GATE PKWY, STE 3, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2012-03-13 5425 GOLDEN GATE PKWY, STE 3, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 5425 GOLDEN GATE PKWY, 3, NAPLES, FL 34116 -
LC AMENDMENT 2006-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000747187 TERMINATED 1000000100155 4420 2277 2009-01-15 2014-02-25 $ 2,739.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-16
LC Amendment 2006-11-15
Florida Limited Liability 2006-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State