Search icon

E-CITY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: E-CITY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E-CITY SERVICES 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: 05 Sep 2006 (19 years ago)
Date of dissolution: 26 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: L06000087000
FEI/EIN Number 208116189

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

Address: 5641 Wood Sorrell Court, WINTER SPRINGS, FL, 32708, US
Mail Address: 5641 Wood Sorrell Ct, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY RANDALL E Agent 5641 Wood Sorrell Court, WINTER SPRINGS, FL, 32708
PERRY RANDALL E President 5641 Wood Sorrell Ct, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-26 - -
CHANGE OF MAILING ADDRESS 2019-03-06 5641 Wood Sorrell Court, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 5641 Wood Sorrell Court, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 5641 Wood Sorrell Court, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2011-02-04 PERRY, RANDALL E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State