Search icon

ECI PHARMACEUTICALS LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ECI PHARMACEUTICALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECI PHARMACEUTICALS 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 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2012 (13 years ago)
Document Number: L10000040486
FEI/EIN Number 272391237

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

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:
Headquarter of
Company Number:
LLC_03833968
State:
ILLINOIS

Key Officers & Management

Name Role Address
Destine Fedner Manager 5311 NW 35TH TERRACE, FT LAUDERDALE, FL, 33309
FINLEY STETSON LAW, PLLC Agent -

Form 5500 Series

Employer Identification Number (EIN):
272391237
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-15 5311 NW 35th Terrace, FORT LAUDERDALE, FL 33309 -
LC AMENDMENT 2012-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 5311 NW 35TH TERRACE, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2011-02-16 5311 NW 35TH TERRACE, FT LAUDERDALE, FL 33309 -

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1054047.00
Total Face Value Of Loan:
1054047.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1054047.00
Total Face Value Of Loan:
1054047.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-19
Type:
Planned
Address:
5319 NW 35TH TERRACE, FORT LAUDERDALE, FL, 33309
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1054047
Current Approval Amount:
1054047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1069063.56
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1054047
Current Approval Amount:
1054047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1063663.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State