Search icon

ECM MANAGEMENT OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: ECM MANAGEMENT OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECM MANAGEMENT OF FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000019045
FEI/EIN Number 46-4071803

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

Address: 10342 Abbotsford Dr, Tampa, FL, 33626, US
Mail Address: 10342 Abbotsford Dr, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTENSTEIN HERTZ Manager 10342 ABBOTSFORD DRIVE, TAMPA, FL, 33626
Rotenstein Hertz Manager 10432 ABBOTSFORD DRIVE, TAMPA, FL, 33626
Rotenstein Steven AOperati Oper 2596 Clear Water Dr, Apopka, FL, 32703
Rotenstein Hertz Agent 10342 ABBOTSFORD DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-28 10342 Abbotsford Dr, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2023-07-28 10342 Abbotsford Dr, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-17 10342 ABBOTSFORD DRIVE, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2019-05-24 Rotenstein, Hertz -
LC STMNT OF RA/RO CHG 2019-03-04 - -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-05-24
CORLCRACHG 2019-03-04
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6560527406 2020-05-14 0455 PPP 10342 ABBOTSFORD DR, TAMPA, FL, 33626-1715
Loan Status Date 2024-07-06
Loan Status Charged Off
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1715
Project Congressional District FL-14
Number of Employees 1
NAICS code 488490
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 21106.4
Forgiveness Paid Date 2021-09-10
8524928308 2021-01-29 0455 PPS 10342 Abbotsford Dr, Tampa, FL, 33626-1715
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11447
Loan Approval Amount (current) 11447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-1715
Project Congressional District FL-14
Number of Employees 1
NAICS code 488490
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 11554.26
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State