Entity Name: | E C B C LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 30 Oct 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L09000105331 |
FEI/EIN Number | 90-0532766 |
Address: | 21865 Ponderosa Dr., Boca Raton, FL 33428 |
Mail Address: | 21865 Ponderosa Dr., Boca Raton, FL 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELFELD, MITCHEL | Agent | 21865 Ponderosa Dr., Boca Raton, FL 33428 |
Name | Role | Address |
---|---|---|
HELFELD, MITCHEL | Manager | 21865 Ponderosa Dr., Boca Raton, FL 33428 |
HELFELD, ELEANOR | Manager | 21865 Ponderosa Dr., Boca Raton, FL 33428 |
HELFELD, JEFFREY | Manager | 85 B Riverbend Rd, Stratford, CT 06614 |
HELFELD, STEVEN | Manager | 85 B Riverbend Rd, Stratford, CT 06614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 21865 Ponderosa Dr., Boca Raton, FL 33428 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 21865 Ponderosa Dr., Boca Raton, FL 33428 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 21865 Ponderosa Dr., Boca Raton, FL 33428 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State