Search icon

ECHO-LUV ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ECHO-LUV ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECHO-LUV ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2007 (18 years ago)
Document Number: L07000029865
FEI/EIN Number 261081912

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

Address: 5118 North 56th Street, Tampa, FL, 33610, US
Mail Address: 11424 Emerald Shore Drive, Riverview, FL, 33579, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED-Agard ERICA SMrs. Manager 11424 Emerald Shore Drive, Riverview, FL, 33579
Agard, Sr. Bryan C Auth 11424 Emerald Shore Drive, Riverview, FL, 33579
Reed-Agard Erica S Agent 11424 Emerald Shore Drive, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069184 ECHO LUV ENTERPRISES, LLC EXPIRED 2014-07-03 2019-12-31 - PO BOX 2537, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 5118 North 56th Street, Suite 202, Tampa, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 5118 North 56th Street, Suite 202, Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2020-06-19 Reed-Agard, Erica Shavon -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 11424 Emerald Shore Drive, Riverview, FL 33579 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State