Search icon

ECONO HOMES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ECONO HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECONO HOMES 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: 05 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L09000000970
FEI/EIN Number 120520836

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

Address: 1069 MAIN ST, SUITE 176, HOLBROOK, NY, 11741, US
Mail Address: 1069 MAIN STREET, SUITE 176, HOLBROOK, NY, 11741, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ECONO HOMES LLC, ALABAMA 000-351-616 ALABAMA

Key Officers & Management

Name Role Address
DRISCOLL STEPHEN Managing Member 1069 MAIN STREET, HOLBROOK, NY, 11741
DRISCOLL STEPHEN J Agent 4831 KINGSTON CIR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 1069 MAIN ST, SUITE 176, HOLBROOK, NY 11741 -
CHANGE OF MAILING ADDRESS 2022-12-12 1069 MAIN ST, SUITE 176, HOLBROOK, NY 11741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-10 4831 KINGSTON CIR, KISSIMMEE, FL 34746 -
REINSTATEMENT 2018-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 DRISCOLL, STEPHEN JMGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-12-10
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State