Entity Name: | ECLICKFORCE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECLICKFORCE L.L.C. 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: |
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: | 08 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2023 (2 years ago) |
Document Number: | L08000112099 |
FEI/EIN Number |
800329664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 SE 2ND Street, 202, Delray Beach, FL, 33444, US |
Mail Address: | 110 SE 2ND Street, 202, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wayne LAUREL | Managing Member | 110 SE 2ND Street, Delray Beach, FL, 33444 |
WAYNE LAUREL | Agent | 110 SE 2ND Street, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | 110 SE 2ND Street, 202, #408, Delray Beach, FL 33444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 110 SE 2ND Street, 202, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 110 SE 2ND Street, 202, Delray Beach, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-11 | WAYNE, LAUREL | - |
REINSTATEMENT | 2015-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-06-11 | ECLICKFORCE L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
REINSTATEMENT | 2023-04-06 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-14 |
REINSTATEMENT | 2015-11-11 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State