Search icon

ECOLAVATION HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ECOLAVATION HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECOLAVATION HOLDING COMPANY, 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: 22 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000054283
FEI/EIN Number 260220681

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

Address: 15715 SOUTH DIXIE HIGHWAY, SUITE 402, MIAMI, FL, 33157
Mail Address: 1451 S. MIAMI AVENUE, STE 2202, MIAMI, FL, 33130
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GITLOW BERNARD Manager 444 BRICKELL AVENUE, STE #51-506, MIAMI, FL, 33131
GREENBERG DAVID President 444 BRICKELL AVENUE, STE #51-506, MIAMI, FL, 33131
ARRASTIA JOHN J Agent 1110 BRICKELL AVENUE, SUITE 403, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 15715 SOUTH DIXIE HIGHWAY, SUITE 402, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2009-04-28 ARRASTIA, JOHN JR. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 1110 BRICKELL AVENUE, SUITE 403, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-04-27 15715 SOUTH DIXIE HIGHWAY, SUITE 402, MIAMI, FL 33157 -
LC AMENDED AND RESTATED ARTICLES 2007-10-12 - -

Documents

Name Date
Reg. Agent Resignation 2010-11-03
Reg. Agent Change 2009-04-28
ANNUAL REPORT 2009-04-27
Reg. Agent Resignation 2009-03-19
ANNUAL REPORT 2008-03-06
LC Amended and Restated Art 2007-10-12
Florida Limited Liability 2007-05-22

Date of last update: 02 May 2025

Sources: Florida Department of State