Search icon

ECOTEK AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: ECOTEK AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECOTEK AMERICA, 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: 15 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2011 (14 years ago)
Document Number: L09000119047
FEI/EIN Number 272122443

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

Address: 4545 SW 60th AVE, OCALA, FL, 34474, US
Mail Address: 4545 SW 60th AVE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jassub Yasmin Managing Member 4545 SW 60th AVE, OCALA, FL, 34474
Lockhat Ebrahim Managing Member 4545 SW 60th AVE, OCALA, FL, 34474
COHEN DAVID S Agent 5728 MAJOR BLVD., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068802 BOMMIERS ACTIVE 2018-06-17 2028-12-31 - 13900 COUNTY RD 455, UNIT 107., PMB 212, CLERMONT, FL, 34711-9029
G13000087545 STICASSO EXPIRED 2013-09-04 2018-12-31 - 4630 S. KIRKMAN ROAD,, #279, ORLANDO, FL, 32811
G10000024341 KOOL TOWEL EXPIRED 2010-03-16 2015-12-31 - 4630 S KIRKMAN RD, STE 279, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 4545 SW 60th AVE, UNIT 770454, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2025-01-03 4545 SW 60th AVE, UNIT 770454, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 13900 COUNTY ROAD 455, UNIT 107., PMB 212, CLERMONT, FL 34711-9029 -
CHANGE OF MAILING ADDRESS 2024-04-23 13900 COUNTY ROAD 455, UNIT 107., PMB 212, CLERMONT, FL 34711-9029 -
REINSTATEMENT 2011-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State