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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ECI PHARMACEUTICALS LLC, ILLINOIS | LLC_03833968 | ILLINOIS |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | ANTHONY DELUCIA |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
FINLEY STETSON LAW, PLLC | Agent |
Name | Role | Address |
---|---|---|
Destine, Fedner | Manager | 5311 NW 35TH TERRACE, FT LAUDERDALE, FL 33309 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ECI PHARMACEUTICALS, LLC, Appellant(s) v. SST CORPORATION, Appellee(s). | 4D2024-1136 | 2024-05-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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