Search icon

FLORIDA ECOSYSTEMS, LLC - Florida Company Profile

Company Details

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

FLORIDA ECOSYSTEMS, 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: 28 Jun 2007 (18 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L07000067950
FEI/EIN Number 260489561

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

Address: 13901 SUTTON PARK DRIVE SOUTH, SUITE 105, JACKSONVILLE, FL, 32224, US
Mail Address: 13901 SUTTON PARK DRIVE SOUTH, SUITE 105, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINEMANN FRANK C Manager 13901 SUTTON PARK DRIVE SOUTH, SUITE 105, JACKSONVILLE, FL, 32224
CILLS MICHAEL B Manager 13901 SUTTON PARK DRIVE SOUTH, SUITE 105, JACKSONVILLE, FL, 32224
SIMMONS, II SIDNEY S Agent 562 Park Street, JACKSONVILLE, FL, 32204
STEINEMANN DEVELOPMENT COMPANY-FLORIDA, INC. Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 562 Park Street, Suite 300, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 13901 SUTTON PARK DRIVE SOUTH, SUITE 105, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2013-01-10 13901 SUTTON PARK DRIVE SOUTH, SUITE 105, JACKSONVILLE, FL 32224 -
LC AMENDMENT 2012-06-11 - -
REGISTERED AGENT NAME CHANGED 2008-03-06 SIMMONS, II, SIDNEY S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State