Search icon

ECO CAB LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ECO CAB 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: 01 Jul 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L08000064140
FEI/EIN Number 800400329

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

Address: 501 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
Mail Address: 501 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGLEY JASON C Managing Member 1305 SW 8 AVE, FORT LAUDERDALE, FL, 33315
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
800400329
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 3458 LAKESHORE DR., TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2024-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 501 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-17 501 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2024-04-17 INCORP SERVICES, INC. -
REINSTATEMENT 2022-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
CORLCRACHG 2024-04-17
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29759.00
Total Face Value Of Loan:
29759.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$29,759
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,024.79
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $29,759

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State