Search icon

ECYCLEELECTRIC LLC - Florida Company Profile

Company Details

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

ECYCLEELECTRIC 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: 20 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2020 (5 years ago)
Document Number: L08000060773
FEI/EIN Number 273574301

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

Address: 2307 Kent Ave, FORT MYERS, FL, 33907, US
Mail Address: 2307 Kent Ave, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN EDWARD Manager 2307 Kent Ave, FORT MYERS, FL, 33907
BENJAMIN EDWARD Agent 2307 KENT AVE., FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110176 LIGHT ELECTRIC VEHICLE ASSOCIATION EXPIRED 2017-10-05 2022-12-31 - 2307 KENT AVE., FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-18 2307 Kent Ave, FORT MYERS, FL 33907 -
REINSTATEMENT 2016-11-18 - -
CHANGE OF MAILING ADDRESS 2016-11-18 2307 Kent Ave, FORT MYERS, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 BENJAMIN, EDWARD -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2010-07-01 ECYCLEELECTRIC LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-08-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-11-18
REINSTATEMENT 2015-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State