Entity Name: | ECOMAX SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ECOMAX SERVICES 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: | 18 Nov 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 May 2018 (7 years ago) |
Document Number: | L09000111116 |
FEI/EIN Number |
27-1341531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 US HWY 17, STE 18-345, FLEMING ISLAND, FL, 32003, US |
Mail Address: | 5000 US HWY 17, STE 18-345, FLEMING ISLAND, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dziedzic Rad | Manager | 5000 US HWY 17, STE 18-345, FLEMING ISLAND, FL, 32003 |
Dziedzic Jack | Manager | 5000 US HWY 17, STE 18-345, FLEMING ISLAND, FL, 32003 |
ANDERSON REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 5000 US HWY 17, STE 18-345, FLEMING ISLAND, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 625 E. Twiggs Street, Suite 110, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | ANDERSON REGISTERED AGENTS, INC. | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 5000 US HWY 17, STE 18-345, FLEMING ISLAND, FL 32003 | - |
LC AMENDMENT | 2018-05-29 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-25 |
LC Amendment | 2018-05-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State