Search icon

ECLECTIC ANIMA, LLC - Florida Company Profile

Company Details

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

ECLECTIC ANIMA, 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: 12 Feb 2008 (17 years ago)
Document Number: L08000015716
FEI/EIN Number 262289775

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

Address: 121 holly tree ln, BRANDON, FL, 33511, US
Mail Address: 121 holly tree ln, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARK Managing Member 121 holly tree ln, BRANDON, FL, 33511
RODRIGUEZ MARGARET Managing Member 121 holly tree ln, BRANDON, FL, 33511
RODRIGUEZ MARK Agent 121 holly tree ln, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162684 GODRIGUEZART ACTIVE 2021-12-08 2026-12-31 - 121 HOLLY TREE LN, BRANDON, FL, 33511
G21000162686 GODRIGUEZ ACTIVE 2021-12-08 2026-12-31 - 121 HOLLY TREE LN, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 121 holly tree ln, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-04-02 121 holly tree ln, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 121 holly tree ln, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State