Search icon

ECOTREAT INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: ECOTREAT INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECOTREAT INTERNATIONAL, 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: 01 Dec 2006 (18 years ago)
Date of dissolution: 11 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: L06000115357
FEI/EIN Number 743216831

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

Address: 8140 93RD LANE SOUTH, BOYNTON BEACH, FL, 33472
Mail Address: 8140 93RD LANE SOUTH, BOYNTON BEACH, FL, 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOTTINGHAM GEORGE P Managing Member 8140 93RD LANE SOUTH, BOYNTON BEACH, FL, 33472
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 8140 93RD LANE SOUTH, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2008-04-16 8140 93RD LANE SOUTH, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2008-02-01 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-11
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State