Entity Name: | ECT GROUP INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECT GROUP INTERNATIONAL 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: | 13 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2015 (10 years ago) |
Document Number: | L09000098764 |
FEI/EIN Number |
271207230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1420 Celebration Blvd, Celebration, FL, 34747, US |
Mail Address: | 1420 Celebration Blvd. Suite 200, KISSIMMEE, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYBACZUK ADALBERT | Auth | 1420 Celebration Blvd, Celebration, FL, 34747 |
RYBACZUK MARY | Auth | 1420 Celebration Blvd, Celebration, FL, 34747 |
Global Icon Group CoMichael D. Wil | Director | 1024 BAYSIDE DR., New Port Beach, CA, 92260 |
ARANDA LUZ-MARY | Agent | 1420 Celebration Blvd, Kissimmee, FL, 347475162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 1420 Celebration Blvd, Suite 200, Kissimmee, FL 34747-5162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2019-04-20 | 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 | - |
REINSTATEMENT | 2015-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-11 | ARANDA, LUZ-MARY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-07-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-24 |
AMENDED ANNUAL REPORT | 2019-11-26 |
AMENDED ANNUAL REPORT | 2019-07-22 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State