Search icon

ECI PHARMACEUTICALS LLC

Headquarter

Company Details

Entity Name: ECI PHARMACEUTICALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2012 (13 years ago)
Document Number: L10000040486
FEI/EIN Number 27-2391237
Address: 5311 NW 35TH TERRACE, FT LAUDERDALE, FL 33309
Mail Address: 5311 NW 35TH TERRACE, FT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ECI PHARMACEUTICALS LLC, ILLINOIS LLC_03833968 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECI PHARMACEUTICALS 401(K) PLAN 2023 272391237 2024-05-28 ECI PHARMACEUTICALS 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 9544868181
Plan sponsor’s address 5311 NW 35TH TERRACE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing ANTHONY DELUCIA
Valid signature Filed with authorized/valid electronic signature
ECI PHARMACEUTICALS 401(K) PLAN 2022 272391237 2023-10-12 ECI PHARMACEUTICALS 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 9544868181
Plan sponsor’s address 5311 NW 35TH TERRACE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ANTHONY DELUCIA
Valid signature Filed with authorized/valid electronic signature
ECI PHARMACEUTICALS 401(K) PLAN 2021 272391237 2022-09-29 ECI PHARMACEUTICALS 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 9544868181
Plan sponsor’s address 5311 NW 35TH TERRACE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing JAMUTI MATHIS
Valid signature Filed with authorized/valid electronic signature
ECI PHARMACEUTICALS 401(K) PLAN 2020 272391237 2021-06-16 ECI PHARMACEUTICALS 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 9546848121
Plan sponsor’s address 5311 NW 35TH TERRACE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing PATI RICE
Valid signature Filed with authorized/valid electronic signature
ECI PHARMACEUTICALS 401(K) PLAN 2019 272391237 2020-07-23 ECI PHARMACEUTICALS 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 9546848121
Plan sponsor’s address 5311 NW 35TH TERRACE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing PATI RICE
Valid signature Filed with authorized/valid electronic signature
ECI PHARMACEUTICALS 401(K) PLAN 2018 272391237 2019-06-05 ECI PHARMACEUTICALS 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 9544868181
Plan sponsor’s address 5311 NW 35TH TERRACE, FORT LAUDERDALE, FL, 33309
ECI PHARMACEUTICALS 401(K) PLAN 2017 272391237 2018-08-20 ECI PHARMACEUTICALS 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 9544868181
Plan sponsor’s address 5311 NW 35TH TERRACE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2018-08-20
Name of individual signing LINDA LYLES
Valid signature Filed with authorized/valid electronic signature
ECI PHARMACEUTICALS 401(K) PLAN 2016 272391237 2017-05-15 ECI PHARMACEUTICALS 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 9544868181
Plan sponsor’s address 5311 NW 35TH TERRACE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing LINDA LYLES
Valid signature Filed with authorized/valid electronic signature
ECI PHARMACEUTICALS 401(K) PLAN 2015 272391237 2016-07-06 ECI PHARMACEUTICALS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 5614516939
Plan sponsor’s address 5311 NW 35TH TERRACE,, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing LINDA LYLES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FINLEY STETSON LAW, PLLC Agent

Manager

Name Role Address
Destine, Fedner Manager 5311 NW 35TH TERRACE, FT LAUDERDALE, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035193 BREVARD PHARMACEUTICALS EXPIRED 2010-04-20 2015-12-31 No data 1 N FORT LAUDERDALE BEACH BLVD, 1802, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Finley Stetson Law, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 5311 NW 35th Terrace, FORT LAUDERDALE, FL 33309 No data
LC AMENDMENT 2012-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 5311 NW 35TH TERRACE, FT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2011-02-16 5311 NW 35TH TERRACE, FT LAUDERDALE, FL 33309 No data

Court Cases

Title Case Number Docket Date Status
ECI PHARMACEUTICALS, LLC, Appellant(s) v. SST CORPORATION, Appellee(s). 4D2024-1136 2024-05-06 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-015566

Parties

Name ECI PHARMACEUTICALS LLC
Role Appellant
Status Active
Representations Joshua David Martin, Matthew Scott Nelles, Aaron A. Wernick
Name SST Corporation
Role Appellee
Status Active
Representations Avi Benayoun, Samuel Bookhardt, IV
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Misc. Events
Subtype Status Report
Description Amended Status Report
On Behalf Of ECI Pharmaceuticals, LLC
Docket Date 2024-09-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ECI Pharmaceuticals, LLC
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 240 pages
On Behalf Of Broward Clerk
Docket Date 2024-06-20
Type Order
Subtype Order Bankruptcy
Description Order Bankruptcy
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing Granting to Stay
On Behalf Of ECI Pharmaceuticals, LLC
Docket Date 2024-06-11
Type Notice
Subtype Notice
Description Appellant's Notice of Compliance and Response to Order to Show Cause
On Behalf Of ECI Pharmaceuticals, LLC
Docket Date 2024-06-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ECI Pharmaceuticals, LLC
View View File
Docket Date 2024-05-16
Type Order
Subtype Order Bankruptcy
Description Order Bankruptcy
View View File
Docket Date 2024-05-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ECI Pharmaceuticals, LLC
Docket Date 2024-05-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ECI Pharmaceuticals, LLC
Docket Date 2024-05-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ECI Pharmaceuticals, LLC
Docket Date 2024-09-20
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 18, 2024 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25

Date of last update: 25 Jan 2025

Sources: Florida Department of State