Search icon

ECOCENTRIC, LLC

Company Details

Entity Name: ECOCENTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000106860
FEI/EIN Number 263713197
Address: 910 Valencia Rd, South Daytona, FL, 32119, US
Mail Address: 910 Valencia Rd, South Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Schoneck Tracy L Agent 910 Valencia Rd, South Daytona, FL, 32119

Manager

Name Role Address
Schoneck Tracy L Manager 910 Valencia Rd, South Daytona, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 910 Valencia Rd, South Daytona, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 910 Valencia Rd, South Daytona, FL 32119 No data
CHANGE OF MAILING ADDRESS 2020-06-29 910 Valencia Rd, South Daytona, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2016-01-21 Schoneck, Tracy L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000595214 TERMINATED 1000000609838 VOLUSIA 2014-04-17 2034-05-09 $ 906.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State