Search icon

ECOFARMING OF FLORIDA LLC - Florida Company Profile

Company Details

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

ECOFARMING OF FLORIDA 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: 13 Oct 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000096647
FEI/EIN Number 264010039

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

Address: 2084 Meadowlane Ave, Melbourne, FL, 32904, US
Mail Address: 2084 Meadowlane Ave, Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS RICHARD E Managing Member 2084 Meadowlane Ave, Melbourne, FL, 32904
Nichols Micheline A Mgr 2084 Meadowlane Ave, Melbourne, FL, 32904
NICHOLS RICHARD E Agent 2084 Meadowlane Ave, Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 2084 Meadowlane Ave, Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2018-10-04 2084 Meadowlane Ave, Melbourne, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 2084 Meadowlane Ave, Melbourne, FL 32904 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 NICHOLS, RICHARD E -
REINSTATEMENT 2015-02-20 - -

Documents

Name Date
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-01-25
AMENDED ANNUAL REPORT 2015-04-28
REINSTATEMENT 2015-02-20
ANNUAL REPORT 2013-04-18
REINSTATEMENT 2012-10-02
REINSTATEMENT 2011-10-04
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-04-15
Florida Limited Liability 2008-10-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State