Search icon

ECC, P.L. - Florida Company Profile

Company Details

Entity Name: ECC, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECC, P.L. 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: 14 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000017581
FEI/EIN Number 208573473

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

Address: 501 BRICKELL KEY DRIVE, SUITE 300, MIAMI, FL, 33131
Mail Address: 501 BRICKELL KEY DRIVE, SUITE 300, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERIN JACQUELINE Managing Member 501 BRICKELL KEY DRIVE, SUITE 300, MIAMI, FL, 33131
EHRENSTEIN MICHAEL D Managing Member 501 BRICKELL KEY DRIVE, SUITE 300, MIAMI, FL, 33131
CHARBONNEAU ROBERT P Managing Member 501 BRICKELL KEY DRIVE, SUITE 300, MIAMI, FL, 33131
Spuches Christopher Managing Member 501 BRICKELL KEY DRIVE, MIAMI, FL, 33131
CALDERIN JACQUELINE E Agent 501 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001145 EHRENSTEIN CHARBONNEAU CALDERIN EXPIRED 2015-01-05 2020-12-31 - 501 BRICKELL KEY DR #300, MIAMI, FL, 33131
G08130900186 EHRENSTEIN CHARBONNEAU CALDERIN EXPIRED 2008-05-09 2013-12-31 - 800 BRICKELL AVENUE, SUITE 902, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 CALDERIN, JACQUELINE ESQ. -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 501 BRICKELL KEY DRIVE, SUITE 300, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 501 BRICKELL KEY DRIVE, SUITE 300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-01-07 501 BRICKELL KEY DRIVE, SUITE 300, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
JACQUELINE CALDERIN, etc., et al., VS QUARTZ HILL MINING, LLC, etc., et al., 3D2020-1612 2020-11-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1332

Parties

Name JACQUELINE CALDERIN
Role Appellant
Status Active
Representations DIRAN V. SEROPIAN
Name Robert P. Charbonneau
Role Appellant
Status Active
Name ECC, P.L.
Role Appellant
Status Active
Name SUPERIOR GOLD, LLC
Role Appellee
Status Active
Name QUARTZ HILL MINING, LLC
Role Appellee
Status Active
Representations BRIAN W. DAVEY, ERIC M. BRADSTREET
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2020-12-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of JACQUELINE CALDERIN
Docket Date 2020-12-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of QUARTZ HILL MINING, LLC
Docket Date 2020-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of QUARTZ HILL MINING, LLC
Docket Date 2020-11-12
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed ten (10) days thereafter. EMAS, C.J., and GORDO and BOKOR, JJ., concur.
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JACQUELINE CALDERIN
Docket Date 2020-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-02
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of JACQUELINE CALDERIN
STANLEY D. MAGER VS ECC, P.L., etc., et al., 3D2016-0628 2016-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-15172

Parties

Name STANLEY D. MAGER
Role Appellant
Status Active
Representations Warren P. Gammill, BRETT J. NOVICK
Name MICHAEL D. EHRENSTEIN, PLLC
Role Appellee
Status Active
Name ECC, P.L.
Role Appellee
Status Active
Representations Jason A. Martorella, Christopher B. Spuches
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and motion for a written opinion are hereby denied. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2017-03-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for reconsideration
On Behalf Of ECC, P.L.
Docket Date 2017-02-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of STANLEY D. MAGER
Docket Date 2017-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for a written opinion.
On Behalf Of STANLEY D. MAGER
Docket Date 2017-02-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees' motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-14
Type Record
Subtype Appendix
Description Appendix ~ to AA's response to motion for sanctions.
On Behalf Of STANLEY D. MAGER
Docket Date 2016-12-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions.
On Behalf Of STANLEY D. MAGER
Docket Date 2016-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STANLEY D. MAGER
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 4 days to 12/9/16
Docket Date 2016-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STANLEY D. MAGER
Docket Date 2016-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS
On Behalf Of ECC, P.L.
Docket Date 2016-11-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ECC, P.L.
Docket Date 2016-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to take judicial notice
On Behalf Of ECC, P.L.
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ amended motion for an extension of time to file the answer brief is granted to and including November 4, 2016.
Docket Date 2016-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of ECC, P.L.
Docket Date 2016-09-21
Type Response
Subtype Response
Description RESPONSE ~ in objection to AEs' out of time amended motion for extension of time to file answer brief.
On Behalf Of STANLEY D. MAGER
Docket Date 2016-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for court to set deadline for submission of answer brief
On Behalf Of STANLEY D. MAGER
Docket Date 2016-09-20
Type Response
Subtype Objection
Description OBJECTION ~ to ae motion for eot
On Behalf Of STANLEY D. MAGER
Docket Date 2016-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ECC, P.L.
Docket Date 2016-08-22
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of STANLEY D. MAGER
Docket Date 2016-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of STANLEY D. MAGER
Docket Date 2016-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STANLEY D. MAGER
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 8/22/16
Docket Date 2016-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STANLEY D. MAGER
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including August 15, 2016.
Docket Date 2016-07-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of ECC, P.L.
Docket Date 2016-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY D. MAGER
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including July 16, 2016.
Docket Date 2016-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY D. MAGER
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for extension of time to file the initial brief is granted to and including June 16, 2016.
Docket Date 2016-05-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STANLEY D. MAGER
Docket Date 2016-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY D. MAGER
Docket Date 2016-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-04
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State