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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ECONO HOMES LLC, ALABAMA | 000-351-616 | ALABAMA |
Name | Role | Address |
---|---|---|
DRISCOLL STEPHEN | Managing Member | 1069 MAIN STREET, HOLBROOK, NY, 11741 |
DRISCOLL STEPHEN J | Agent | 4831 KINGSTON CIR, KISSIMMEE, FL, 34746 |
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 | - | - |
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