Entity Name: | ECAAT LIMITED LIABILITY CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECAAT LIMITED LIABILITY CO. 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. |
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: | 25 Jul 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000071853 |
FEI/EIN Number |
263056885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2916 East 29th Ave, Tampa, FL, 33605, US |
Mail Address: | 2916 East 29th Ave, Tampa, FL, 33605, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roberts Michael | Manager | 2916 East 29th Ave, Tampa, FL, 33605 |
Roberts Michael | Agent | 2916 East 29th Ave, Tampa, FL, 33605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08233900275 | IDEAL HOSTING | EXPIRED | 2008-08-20 | 2013-12-31 | - | 10460 ROOSEVELT BLVD #328, SAINT PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2916 East 29th Ave, Tampa, FL 33605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 2916 East 29th Ave, Tampa, FL 33605 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 2916 East 29th Ave, Tampa, FL 33605 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Roberts, Michael | - |
LC AMENDMENT | 2014-09-24 | - | - |
LC AMENDMENT | 2009-10-22 | - | - |
LC AMENDMENT | 2008-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2014-09-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Reg. Agent Change | 2011-01-24 |
ANNUAL REPORT | 2010-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State