Search icon

ECHO FORECAST, LLC. - Florida Company Profile

Company Details

Entity Name: ECHO FORECAST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECHO FORECAST, 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: 08 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: L10000002989
FEI/EIN Number 271634823

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

Address: 832 NORTH THORNTON AVENUE, ORLANDO, FL, 32803
Mail Address: 4610 Utah Drive, Ames, IA, 50014, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bian Yilin Managing Member 1254 Michigan Ave, Columbus, OH, 43201
Yang Xiaobing Foun 4610 Utah Drive, Ames, IA, 50014
CASSIE DONG Managing Member 2850 NW ALSACE LANE, PORTLAND, OR, 97229
Li Xun Managing Member 2815 Monroe Drive, Ames, IA, 50011
Yong Huang Agent 832 NORTH THORNTON AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 1254 Michigan Ave, Columbus, OH 43201 -
REGISTERED AGENT NAME CHANGED 2025-02-13 Yang, Xiaobing -
CHANGE OF MAILING ADDRESS 2024-03-26 832 NORTH THORNTON AVENUE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Yong, Huang -
REINSTATEMENT 2014-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-08-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State