Search icon

ECP PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ECP PROPERTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECP PROPERTY HOLDINGS, 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: 24 Jun 2009 (16 years ago)
Date of dissolution: 25 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: L09000061291
FEI/EIN Number 270436547

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

Address: 212 Carnegie Center, Suite 206, Princeton, NJ, 08540, US
Mail Address: 212 Carnegie Center, Suite 206, Princeton, NJ, 08540, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamill William Manager 212 Carnegie Center, Princeton, NJ, 08540
HAMILL WILLIAM Agent 1822 Drew Street, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 212 Carnegie Center, Suite 206, Princeton, NJ 08540 -
CHANGE OF MAILING ADDRESS 2021-04-07 212 Carnegie Center, Suite 206, Princeton, NJ 08540 -
REGISTERED AGENT NAME CHANGED 2021-04-07 HAMILL, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1822 Drew Street, CLEARWATER, FL 33765 -

Documents

Name Date
LC Voluntary Dissolution 2022-03-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State