Search icon

ECT GROUP INTERNATIONAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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